- Company Overview for THAXTED DENTAL CENTRE LIMITED (05977625)
- Filing history for THAXTED DENTAL CENTRE LIMITED (05977625)
- People for THAXTED DENTAL CENTRE LIMITED (05977625)
- Charges for THAXTED DENTAL CENTRE LIMITED (05977625)
- More for THAXTED DENTAL CENTRE LIMITED (05977625)
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 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
14 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
25 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
25 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
25 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
28 Jul 2021 | MR04 | Satisfaction of charge 059776250001 in full | |
16 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
12 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
06 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
13 Mar 2020 | PSC07 | Cessation of Carolyn Hope Copping as a person with significant control on 10 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Andrew Terence Copping as a person with significant control on 10 March 2020 | |
13 Mar 2020 | PSC02 | Notification of Clacton Dental Care Limited as a person with significant control on 10 March 2020 | |
13 Mar 2020 | TM02 | Termination of appointment of Andrew Terence Copping as a secretary on 10 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Carolyn Hope Copping as a director on 10 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 10 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Colin Leslie Stokes as a director on 10 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Stephen Robert Williams as a director on 10 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from Thaxted Dental Centre 7C Town Centre Thaxted Essex CM6 2LD to 137 High Street Brentwood Essex CM14 4RZ on 13 March 2020 | |
13 Mar 2020 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
07 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 |