SMILE WHITEST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/01/2516 January 2025 Director's details changed for Mrs Sophie Alice Khayat on 2025-01-13

View Document

16/01/2516 January 2025 Director's details changed for Mr George Khayat on 2025-01-13

View Document

16/01/2516 January 2025 Change of details for Mrs Sophie Alice Khayat as a person with significant control on 2025-01-13

View Document

16/01/2516 January 2025 Registered office address changed from The Beehive Hollington, Woolton Hill Hollington Newbury Hampshire RG20 9XT England to The Old Cottage Broadwoodkelly Winkleigh Devon EX19 8EQ on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr George Khayat as a person with significant control on 2025-01-13

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR HAMISH KHAYAT

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MRS SOPHIE ALICE KHAYAT

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE ALICE KHAYAT

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE KHAYAT / 24/03/2020

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE KHAYAT / 23/03/2020

View Document

14/05/2014 May 2020 CESSATION OF DAVID ZYSBLAT AS A PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ZYSBLAT

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

26/03/1926 March 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/163 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information