-
WINNING SMILES LIMITED - Nicholas House, River Front, Enfield, EN1 3FG, United Kingdom
Company Information
- Company registration number
- 07180457
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nicholas House
- River Front
- Enfield
- EN1 3FG
- England Nicholas House, River Front, Enfield, EN1 3FG, England UK
Management
- Managing Directors
- LANESMAN, Barry Koors
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-03-05
- Age Of Company 2010-03-05 14 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- -
- Dentex Clinical Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-16
- Last Return Made Up To:
- 2013-03-05
- Annual Return
- Due Date: 2023-04-14
- Last Date: 2022-03-31
-
WINNING SMILES LIMITED Company Description
- WINNING SMILES LIMITED is a ltd registered in United Kingdom with the Company reg no 07180457. Its current trading status is "live". It was registered 2010-03-05. It has declared SIC or NACE codes as "86230". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-03-05.It can be contacted at Nicholas House .
Get WINNING SMILES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Winning Smiles Limited - Nicholas House, River Front, Enfield, EN1 3FG, United Kingdom
- 2010-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WINNING SMILES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-04-01) - AA
-
change-account-reference-date-company-previous-extended (2022-04-26) - AA01
-
confirmation-statement-with-updates (2022-05-04) - CS01
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-10) - MR01
-
change-account-reference-date-company-previous-shortened (2021-03-17) - AA01
-
appoint-person-director-company-with-name-date (2021-03-17) - AP01
-
notification-of-a-person-with-significant-control (2021-03-17) - PSC02
-
cessation-of-a-person-with-significant-control (2021-03-17) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-17) - AD01
-
termination-director-company-with-name-termination-date (2021-03-17) - TM01
-
mortgage-satisfy-charge-full (2021-03-12) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2021-01-26) - AA
-
memorandum-articles (2021-04-13) - MA
-
resolution (2021-04-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-01) - MR01
-
confirmation-statement-with-updates (2021-04-22) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-10-14) - TM01
-
confirmation-statement-with-updates (2020-03-17) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-01-31) - AA
-
accounts-with-accounts-type-unaudited-abridged (2019-10-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-26) - MR01
-
confirmation-statement-with-updates (2019-03-08) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-03-05) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-01-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-17) - AA
-
confirmation-statement-with-updates (2017-03-14) - CS01
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-02-26) - SH01
-
resolution (2016-02-26) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-30) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-27) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-28) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-14) - AR01
-
change-account-reference-date-company-previous-extended (2011-06-27) - AA01
-
accounts-with-accounts-type-total-exemption-small (2011-12-01) - AA
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-05-18) - SH01
-
resolution (2010-05-18) - RESOLUTIONS
-
incorporation-company (2010-03-05) - NEWINC