- Company Overview for METRODENTAL LIMITED (05947121)
- Filing history for METRODENTAL LIMITED (05947121)
- People for METRODENTAL LIMITED (05947121)
- Charges for METRODENTAL LIMITED (05947121)
- Registers for METRODENTAL LIMITED (05947121)
- More for METRODENTAL LIMITED (05947121)
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) |
---|---|---|---|
05 Dec 2017 | AD01 | Registered office address changed from C/O Jsp Accountants Limited First Floor 10 College Road Harrow Middlesex HA1 1BE to Oasis Support Centre Vantage Office Park Hambrook Bristol BS16 1GW on 5 December 2017 | |
23 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
13 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | AD01 | Registered office address changed from 50 st. Mary Axe London EC3A 8FR England to C/O Jsp Accountants Limited First Floor 10 College Road Harrow Middlesex HA1 1BE on 30 November 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 255-261 Horn Lane London W3 9EH to 50 st. Mary Axe London EC3A 8FR on 22 October 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Tracy Mclaughlin as a director on 3 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Sanjay Haryana as a director on 3 November 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Jun 2012 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
27 Oct 2010 | CH01 | Director's details changed for Claire Elizabeth Phillips on 1 September 2010 | |
27 Oct 2010 | CH01 | Director's details changed for Tracy Mclaughlin on 1 September 2010 |