- Company Overview for DENTAL DIMENSIONS LIMITED (05960472)
- Filing history for DENTAL DIMENSIONS LIMITED (05960472)
- People for DENTAL DIMENSIONS LIMITED (05960472)
- More for DENTAL DIMENSIONS LIMITED (05960472)
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 |