Advanced company searchLink opens in new window

DENTAL DIMENSIONS LIMITED

Company number 05960472

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)
07 Jul 2021 AA Audit exemption subsidiary accounts made up to 30 September 2020
07 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/20
07 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/20
07 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/20
16 Feb 2021 AA01 Previous accounting period shortened from 25 November 2020 to 30 September 2020
08 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 26 November 2019
18 Jun 2020 TM01 Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020
18 Jun 2020 TM02 Termination of appointment of Darren James Ivor Milne as a secretary on 21 May 2020
18 Jun 2020 AP01 Appointment of Mr Christopher Ben Cohen as a director on 21 May 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
13 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
11 Dec 2019 TM01 Termination of appointment of Jeanette Mcfadzean as a director on 26 November 2019
11 Dec 2019 AA01 Previous accounting period shortened from 31 March 2020 to 25 November 2019
10 Dec 2019 PSC07 Cessation of Jeanette Mcfadzean as a person with significant control on 26 November 2019
10 Dec 2019 PSC07 Cessation of Andrew Crighton as a person with significant control on 26 November 2019
10 Dec 2019 PSC02 Notification of Portman Healthcare Limited as a person with significant control on 26 November 2019
10 Dec 2019 TM01 Termination of appointment of Andrew Crighton as a director on 26 November 2019
10 Dec 2019 AP03 Appointment of Mr Darren James Ivor Milne as a secretary on 26 November 2019
10 Dec 2019 TM02 Termination of appointment of Jeanette Mcfadzean as a secretary on 26 November 2019
10 Dec 2019 AP01 Appointment of Mr Darren James Ivor Milne as a director on 26 November 2019
10 Dec 2019 AP01 Appointment of Dr Rebecca Peta Sadler as a director on 26 November 2019
10 Dec 2019 AD01 Registered office address changed from 11 Castle Street Launceston Cornwall PL15 8BA to Rosehill New Barn Lane Cheltenham GL52 3LZ on 10 December 2019
10 Dec 2019 AP01 Appointment of Dr Mark Howard Hamburger as a director on 26 November 2019
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019