THE TOOTH FAIRY DENTAL COMPANY LIMITED
Company number 05963472
- Company Overview for THE TOOTH FAIRY DENTAL COMPANY LIMITED (05963472)
- Filing history for THE TOOTH FAIRY DENTAL COMPANY LIMITED (05963472)
- People for THE TOOTH FAIRY DENTAL COMPANY LIMITED (05963472)
- Charges for THE TOOTH FAIRY DENTAL COMPANY LIMITED (05963472)
- More for THE TOOTH FAIRY DENTAL COMPANY LIMITED (05963472)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
13 Aug 2023 | AA | Micro company accounts made up to 31 August 2022 | |
13 Aug 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
12 Jul 2023 | AD01 | Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 7 the Broadway the Broadway Wembley HA9 8JT on 12 July 2023 | |
26 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
08 Sep 2022 | AD01 | Registered office address changed from 3rd Floor 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch RM11 1RS England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022 | |
23 Mar 2022 | AD01 | Registered office address changed from C/O Greenleaves Dental Practice 244 High Street Potters Bar Hertfordshire EN6 5DB to 3rd Floor 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch RM11 1RS on 23 March 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
20 Dec 2021 | AA01 | Current accounting period extended from 28 February 2022 to 31 August 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
09 Mar 2020 | CH01 | Director's details changed for Dr Martin Frank Whelan on 5 March 2020 | |
06 Mar 2020 | CH03 | Secretary's details changed for Martin Whelan on 5 March 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Nov 2019 | AP03 | Appointment of Martin Whelan as a secretary on 13 February 2017 | |
04 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
04 Dec 2017 | PSC04 | Change of details for Mr Martin Frank Whelan as a person with significant control on 11 October 2016 | |
04 Dec 2017 | PSC07 | Cessation of Johanna Maria Whelan as a person with significant control on 11 October 2016 |