COMPAREMYSMILE.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-01-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

28/01/2128 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM C/O SLATER HEELIS LLP 86 DEANSGATE MANCHESTER M3 2ER

View Document

28/02/2028 February 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O WEIGHTMANS LLP PALL MALL COURT 61 -67 KING STREET MANCHESTER M2 4PD

View Document

27/03/1427 March 2014 ARTICLES OF ASSOCIATION

View Document

27/03/1427 March 2014 ALTER ARTICLES 23/12/2013

View Document

27/03/1427 March 2014 18/02/14 STATEMENT OF CAPITAL GBP 87821.00

View Document

27/03/1427 March 2014 07/02/14 STATEMENT OF CAPITAL GBP 84220.40

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED CMS MANCHESTER LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

03/03/143 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 9A CHURCH ROAD LYMM CHESHIRE WA13 0QG ENGLAND

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR SIMON CLARK WILLIAMS

View Document

03/05/133 May 2013 SUB-DIVISION 11/04/13

View Document

03/05/133 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/133 May 2013 11/04/13 STATEMENT OF CAPITAL GBP 83430.00

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MARK BUGG

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR MARK ANDREW BUGG

View Document

22/01/1322 January 2013 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