UNIQUE SMILE CENTER LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

29/09/2429 September 2024 Amended total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

02/05/232 May 2023 Director's details changed for Mrs Marta Kryczka on 2023-05-02

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Registered office address changed from 51a Icknield Way Thetford IP24 3BB England to 39 Gournay Road Hailsham BN27 3GE on 2021-07-02

View Document

02/07/212 July 2021 Registered office address changed from 39 Gournay Road Hailsham BN27 3GE England to 51a Icknield Way Thetford IP24 3BB on 2021-07-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/12/2012 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

11/11/1911 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

28/06/1828 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 4A ROEBUCK MANSIONS BRADLEY DRIVE HELLINGLY HAILSHAM EAST SUSSEX BN27 4DF ENGLAND

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA KRYCZKA / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA FRYDRYCH / 20/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 REGISTERED OFFICE CHANGED ON 28/02/2016 FROM 59 THE DRIVE FLAT 11 HOVE EAST SUSSEX BN3 3PF

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/05/1530 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

04/07/144 July 2014 COMPANY NAME CHANGED UNIQUE DENT LTD CERTIFICATE ISSUED ON 04/07/14

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 115 ST. JOHN'S WALK BIRMINGHAM B5 4TH ENGLAND

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA FRYDRYCH / 23/06/2014

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA FRYDRYCH / 23/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 59 THE DRIVE THE DRIVE HOVE EAST SUSSEX BN3 3PF ENGLAND

View Document

14/05/1414 May 2014 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