THE ENT CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/09/2521 September 2025 New | Confirmation statement made on 2025-09-21 with no updates |
| 19/06/2519 June 2025 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/09/2428 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
| 26/06/2426 June 2024 | Micro company accounts made up to 2023-09-30 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 26/07/2326 July 2023 | Micro company accounts made up to 2022-09-30 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 15/09/2215 September 2022 | Micro company accounts made up to 2021-09-30 |
| 03/02/223 February 2022 | Appointment of Ms Katherine Louise Davies as a director on 2022-02-01 |
| 03/02/223 February 2022 | Confirmation statement made on 2021-09-28 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 12/07/2112 July 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
| 16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES |
| 20/08/1920 August 2019 | 01/10/18 STATEMENT OF CAPITAL GBP 9 |
| 12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 26/03/1926 March 2019 | COMPANY NAME CHANGED THE SNORING CENTRE LIMITED CERTIFICATE ISSUED ON 26/03/19 |
| 26/03/1926 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LOUISE WALDRON |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
| 05/02/195 February 2019 | CESSATION OF KATHERINE LOUISE WALDRON AS A PSC |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 23/07/1823 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE LOUISE WALDRON |
| 29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 31/01/1631 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 16/09/1516 September 2015 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 44 ILFRACOMBE GARDENS WHITLEY BAY TYNE AND WEAR NE26 3SJ |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 09/02/159 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 21/02/1421 February 2014 | REGISTERED OFFICE CHANGED ON 21/02/2014 FROM C/O ORAPRIME ORTHODONTICS 44 ILFRACOMBE GARDENS WHITLEY BAY TYNE AND WEAR NE26 3SJ UNITED KINGDOM |
| 21/02/1421 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 15/10/1315 October 2013 | PREVSHO FROM 31/01/2014 TO 30/09/2013 |
| 30/01/1330 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 06/03/126 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/01/1226 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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