SMILE SENSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 30/01/2530 January 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 30/06/2430 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/06/2324 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 29/03/2329 March 2023 | Registered office address changed from 75 Ramsay Way Eastbourne East Sussex BN23 6DF to 23 Antigua Close Eastbourne BN23 5SZ on 2023-03-29 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/05/1624 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 26/03/1626 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/06/1517 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 18/02/1518 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 29/06/1429 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 16/02/1416 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 15/06/1315 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 25/12/1225 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 07/07/127 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 07/07/117 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 06/07/116 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR ASRAR BASHIR AHMED / 09/06/2010 |
| 12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM POLEGATE DENTAL PRACTICE MANOR COURT PARK HIGH STREET POLEGATE EAST SUSSEX BN26 5DH |
| 10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE 15 CHARTER HOUSE COURTLAND ROAD EASTBOURNE EAST SUSSEX BN22 8UY |
| 03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 25/06/1025 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
| 18/12/0918 December 2009 | REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 132 SEASIDE EASTBOURNE EAST SUSSEX BN227QP |
| 26/06/0926 June 2009 | DIRECTOR APPOINTED DOCTOR ASRAR BASHIR AHMED |
| 09/06/099 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company