SMILE BRYTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

07/04/257 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

07/04/257 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024

View Document

08/08/248 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

26/11/2326 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

10/07/2310 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/05/2331 May 2023 Change of details for Smile Excellence Limited as a person with significant control on 2023-04-14

View Document

14/04/2314 April 2023 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

14/04/2314 April 2023 Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

22/12/2222 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

22/12/2222 December 2022

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

14/10/2214 October 2022 Satisfaction of charge 067304640008 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 067304640006 in full

View Document

14/10/2214 October 2022 Satisfaction of charge 067304640007 in full

View Document

06/10/226 October 2022 Director's details changed for Mr Michael Brent Zurowski on 2022-09-27

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-10-22 with updates

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registration of charge 067304640007, created on 2021-11-17

View Document

01/12/211 December 2021

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CESSATION OF VINCENT ST JOHN CREAN AS A PSC

View Document

17/04/1917 April 2019 CESSATION OF MITESH JAGDISH BADIANI AS A PSC

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SMILE EXCELLENCE LIMITED

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067304640005

View Document

04/12/184 December 2018 ADOPT ARTICLES 13/11/2018

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR BARRY KOORS LANESMAN

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM SOUTH STAFFS FREIGHT BUILDING LYNN LANE SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ED ENGLAND

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT CREAN

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED DR MITESH JAGDISH BADIANI

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM STERLING HOUSE 97 LICHFILELD STREET TAMWORTH STAFFORDSHIRE B79 7QF

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

30/07/1630 July 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

27/10/1527 October 2015 Annual return made up to 22 October 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

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

View Accounts

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COSFORD

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY LYNN BADIANI

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM TOWERS POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY WS15 1UZ

View Document

18/11/1318 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

30/10/1230 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR VINCENT ST JOHN CREAN / 17/01/2011

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR DAVID BRIAN COSFORD

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR MITESH BADIANI

View Document

01/11/111 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/05/104 May 2010 ADOPT ARTICLES 26/03/2010

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER LEE

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MITESH BADIANI / 22/10/2008

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MITESH BADIANI / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR VINCENT ST JOHN CREAN / 01/10/2009

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MITESH BADIANI / 04/09/2009

View Document

22/10/0822 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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