Advanced company searchLink opens in new window

FIRST CHOICE DENTAL LIMITED

Company number 05943470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
21 Jun 2018 TM01 Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018
20 Jun 2018 AP01 Appointment of Mr Manish Prasad as a director on 31 May 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017
25 Oct 2017 TM01 Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017
05 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
12 Aug 2017 TM01 Termination of appointment of Stephen Robert Williams as a director on 31 July 2017
12 Aug 2017 AP01 Appointment of Annette Monique Lara Spindler as a director on 31 July 2017
12 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
12 Aug 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017
12 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
12 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
24 May 2017 AP01 Appointment of Tom Riall as a director on 8 May 2017
24 May 2017 TM01 Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
19 Aug 2016 MR04 Satisfaction of charge 059434700104 in full
16 Aug 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
12 Aug 2016 MR01 Registration of charge 059434700105, created on 5 August 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
09 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
23 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014