PEARLY WHITES CLINIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-08-18 with updates |
| 13/08/2513 August 2025 | Registration of charge 075915020001, created on 2025-08-07 |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-08-18 with updates |
| 11/06/2411 June 2024 | Registered office address changed from 6 Nene Valley Business Park Oundle Peterborough PE8 4HN England to 2-4 Ash Lane Rustington Littlehampton BN16 3BZ on 2024-06-11 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-18 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 23/12/2223 December 2022 | Previous accounting period extended from 2022-03-30 to 2022-03-31 |
| 26/04/2226 April 2022 | Change of details for Mrs Annapurana Sharma as a person with significant control on 2016-04-06 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
| 25/04/2225 April 2022 | Change of details for Mrs Annapurana Sharma as a person with significant control on 2016-04-06 |
| 25/04/2225 April 2022 | Director's details changed for Annapurana Sharma on 2022-04-25 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
| 18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
| 02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 62 CHANDLERS ORTON BRIMBLES PETERBOROUGH CAMBRIDGESHIRE PE2 5YW |
| 29/12/1829 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/01/1511 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/05/122 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
| 14/04/1114 April 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
| 05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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