SMILE BY RUDIAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/03/2531 March 2025 Resolutions

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

11/03/2511 March 2025 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Director's details changed for Dr Simon Paul Chaplin-Rogers on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for The Dental Management Partners Ltd as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Nicholas Hugh Roy Forster on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Thomas James Chaplin-Rogers on 2024-05-29

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN England to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH on 2024-03-05

View Document

11/12/2311 December 2023 Satisfaction of charge 080034440005 in full

View Document

11/12/2311 December 2023 Satisfaction of charge 080034440006 in full

View Document

18/10/2318 October 2023 Registration of charge 080034440008, created on 2023-09-29

View Document

10/10/2310 October 2023 Registration of charge 080034440007, created on 2023-09-29

View Document

02/10/232 October 2023 Registration of charge 080034440006, created on 2023-09-29

View Document

02/10/232 October 2023 Satisfaction of charge 080034440004 in full

View Document

02/10/232 October 2023 Registration of charge 080034440005, created on 2023-09-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-03-23 with updates

View Document

19/11/2119 November 2021 Appointment of Mr Thomas James Chaplin-Rogers as a director on 2021-10-25

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE DENTAL MANAGEMENT PARTNERS LTD

View Document

19/06/1919 June 2019 CESSATION OF NICOLA JANE RUDIAK AS A PSC

View Document

19/06/1919 June 2019 CESSATION OF MARTYN NICHOLAS RUDIAK AS A PSC

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080034440003

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1912 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080034440002

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN RUDIAK

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED NICHOLAS HUGH ROY FORSTER

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED SIMON PAUL CHAPLIN-ROGERS

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS RUDIAK / 06/04/2016

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS RUDIAK / 08/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS RUDIAK / 06/04/2016

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARTYN NICHOLAS RUDIAK / 06/04/2016

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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