• UK
  • SMILE EXCELLENCE LIMITED - Nicholas House, River Front, Enfield, Middlesex, United Kingdom

Company Information

Company registration number
10067538
Company Status
LIVE
Country
United Kingdom
Registered Address
Nicholas House
River Front
Enfield
Middlesex
EN1 3FG
England
Nicholas House, River Front, Enfield, Middlesex, EN1 3FG, England UK

Management

Managing Directors
LANESMAN, Barry Koors
ZUROWSKI, Michael Brent
Company secretaries
57 LONDON ROAD LIMITED

Company Details

Type of Business
ltd
Incorporated
2016-03-16
Age Of Company
2016-03-16 8 years
SIC/NACE
86230

Ownership

Beneficial Owners
-
Dentex Clinical Limited
-
-

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2019-03-31
Annual Return
Due Date: 2021-04-27
Last Date: 2020-03-16

SMILE EXCELLENCE LIMITED Company Description

SMILE EXCELLENCE LIMITED is a ltd registered in United Kingdom with the Company reg no 10067538. Its current trading status is "live". It was registered 2016-03-16. It has declared SIC or NACE codes as "86230". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at Nicholas House .
More information

Get SMILE EXCELLENCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Smile Excellence Limited - Nicholas House, River Front, Enfield, Middlesex, United Kingdom

2016-03-16 8 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SMILE EXCELLENCE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-satisfy-charge-full (2020-08-20) - MR04

    Add to Cart
     
  • legacy (2020-01-07) - PARENT_ACC

    Add to Cart
     
  • legacy (2020-01-07) - GUARANTEE2

    Add to Cart
     
  • accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-07) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-09) - CS01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-04-17) - PSC02

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-12-27) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-23) - MR01

    Add to Cart
     
  • resolution (2019-12-19) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-12-11) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2019-12-06) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2019-12-03) - TM01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-04-17) - PSC07

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-17) - CS01

    Add to Cart
     
  • capital-allotment-shares (2018-08-31) - SH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-07) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2018-09-08) - MR04

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-08-14) - PSC05

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2018-12-14) - AA

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-08-14) - PSC07

    Add to Cart
     
  • memorandum-articles (2018-09-11) - MA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-08-13) - AP01

    Add to Cart
     
  • capital-allotment-shares (2018-06-25) - SH01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2018-06-05) - PSC05

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-06) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-02-13) - TM01

    Add to Cart
     
  • change-person-director-company-with-change-date (2018-01-30) - CH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-02-15) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-22) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-12) - MR01

    Add to Cart
     
  • resolution (2017-06-26) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2017-07-27) - SH01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-07-27) - PSC01

    Add to Cart
     
  • capital-allotment-shares (2017-07-28) - SH01

    Add to Cart
     
  • capital-name-of-class-of-shares (2017-08-10) - SH08

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2017-08-23) - AP04

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-08-30) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2017-12-21) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-02-15) - TM01

    Add to Cart
     
  • incorporation-company (2016-03-16) - NEWINC

    Add to Cart
     

expand_less