THE ENT CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/09/2428 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-09-30

View Document

03/02/223 February 2022 Appointment of Ms Katherine Louise Davies as a director on 2022-02-01

View Document

03/02/223 February 2022 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

20/08/1920 August 2019 01/10/18 STATEMENT OF CAPITAL GBP 9

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED THE SNORING CENTRE LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

26/03/1926 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LOUISE WALDRON

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

05/02/195 February 2019 CESSATION OF KATHERINE LOUISE WALDRON AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LOUISE WALDRON

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/01/1631 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 44 ILFRACOMBE GARDENS WHITLEY BAY TYNE AND WEAR NE26 3SJ

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM C/O ORAPRIME ORTHODONTICS 44 ILFRACOMBE GARDENS WHITLEY BAY TYNE AND WEAR NE26 3SJ UNITED KINGDOM

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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