- Company Overview for TOOTH AND MOUTH LIMITED (05721204)
- Filing history for TOOTH AND MOUTH LIMITED (05721204)
- People for TOOTH AND MOUTH LIMITED (05721204)
- Charges for TOOTH AND MOUTH LIMITED (05721204)
- More for TOOTH AND MOUTH LIMITED (05721204)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | PSC04 | Change of details for Dr Nancy Vahdat as a person with significant control on 3 October 2018 | |
03 Oct 2018 | PSC04 | Change of details for Dr Amir Mansour Vahdat as a person with significant control on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Dr Nancy Vahdat on 3 October 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Dr Amir Mansour Vahdat on 3 October 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Dr Nancy Vahdat on 8 April 2013 | |
08 Apr 2013 | CH01 | Director's details changed for Dr Amir Mansour Vahdat on 8 April 2013 | |
08 Apr 2013 | TM02 | Termination of appointment of Nancy Vahdat as a secretary | |
08 Apr 2013 | AD01 | Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 8 April 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
30 Jan 2013 | TM02 | Termination of appointment of Sharon Bierer as a secretary | |
30 Jan 2013 | TM01 | Termination of appointment of Sharon Bierer as a director | |
30 Jan 2013 | TM01 | Termination of appointment of Henrik Overgaard Nielsen as a director | |
30 Jan 2013 | AP03 | Appointment of Dr Nancy Vahdat as a secretary | |
30 Jan 2013 | AP01 | Appointment of Dr Nancy Vahdat as a director |