THE WHITER SMILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 98 STATION ROAD SIDCUP KENT DA15 7BY

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / PHEECHOOL HOLDINGS LIMITED / 30/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / DR SAMIR PHEECHOOL BOULIS / 30/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / DR SAMIR PHEECHOOL BOULIS / 30/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / DR SAMIR PHEECHOOL BOULIS / 30/07/2020

View Document

30/07/2030 July 2020 SECRETARY'S CHANGE OF PARTICULARS / SAMIR PHEECHOOL BOULIS / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMIR PHEECHOOL BOULIS / 30/07/2020

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042878420005

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 042878420004

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

08/08/198 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHEECHOOL HOLDINGS LIMITED

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 SECRETARY APPOINTED SAMIR PHEECHOOL BOULIS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMIR BOULIS / 04/08/2014

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/07/1327 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042878420003

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042878420002

View Document

31/10/1231 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 Annual return made up to 14 September 2011 with full list of shareholders

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/107 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/12/106 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMIR BOULIS / 14/09/2010

View Document

06/12/106 December 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 CURRSHO FROM 30/09/2010 TO 31/10/2009

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED DR SAMIR BOULIS

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MANDY DRISCOLL

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR VIRGINIA HARDISTY

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR DAMIAN DRISCOLL

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 5 ARTILLERY LANE LONDON E1 7LP

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS; AMEND

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O WORTLEY BYERS CATHEDRAL PLACE BRENTWOOD ESSEX CM14 4ES

View Document

13/10/0313 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: BERKELEY HOUSE, HAMBRO ROAD BRENTWOOD ESSEX CM14 4ES

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information