- Company Overview for EL-NASHAR DENTAL CARE LIMITED (05982955)
- Filing history for EL-NASHAR DENTAL CARE LIMITED (05982955)
- People for EL-NASHAR DENTAL CARE LIMITED (05982955)
- Charges for EL-NASHAR DENTAL CARE LIMITED (05982955)
- Registers for EL-NASHAR DENTAL CARE LIMITED (05982955)
- More for EL-NASHAR DENTAL CARE LIMITED (05982955)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
18 Nov 2024 | AD02 | Register inspection address has been changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to Monmouth House Blackbrook Park Avenue Taunton TA1 2PX | |
16 Jul 2024 | AA01 | Current accounting period extended from 29 November 2024 to 31 March 2025 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 29 November 2023 | |
12 Jun 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 29 November 2023 | |
31 May 2024 | MR01 | Registration of charge 059829550003, created on 24 May 2024 | |
30 May 2024 | MR01 | Registration of charge 059829550001, created on 24 May 2024 | |
30 May 2024 | MR01 | Registration of charge 059829550002, created on 24 May 2024 | |
03 May 2024 | PSC05 | Change of details for Todays Dental Practices Limited as a person with significant control on 2 February 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from Collar Factory St. Augustine Street Taunton TA1 1QN England to Monmouth House Blackbrook Business Park Taunton Somerset TA1 2PX on 2 February 2024 | |
16 Jan 2024 | AP01 | Appointment of Mr Robert Alan Paxman as a director on 30 November 2023 | |
16 Jan 2024 | AP01 | Appointment of Mr Jason Malcolm Bedford as a director on 30 November 2023 | |
16 Jan 2024 | AP01 | Appointment of Mr Khalid Naumann Hussain as a director on 30 November 2023 | |
16 Jan 2024 | PSC02 | Notification of Todays Dental Practices Limited as a person with significant control on 30 November 2023 | |
16 Jan 2024 | PSC07 | Cessation of Hassan Kamel Ali El-Nashar as a person with significant control on 30 November 2023 | |
16 Jan 2024 | PSC07 | Cessation of Sharon Ann Mary El-Nashar as a person with significant control on 30 November 2023 | |
16 Jan 2024 | AD01 | Registered office address changed from Tower House 11 Courtenay Park Newton Abbot Devon TQ12 2HD to Collar Factory St. Augustine Street Taunton TA1 1QN on 16 January 2024 | |
16 Jan 2024 | TM01 | Termination of appointment of Rana Hassan El-Nashar as a director on 30 November 2023 | |
16 Jan 2024 | TM01 | Termination of appointment of Hassan Kamel Ali El-Nashar as a director on 30 November 2023 | |
16 Jan 2024 | TM02 | Termination of appointment of Sharon Ann Mary El Nashar as a secretary on 30 November 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
16 Nov 2023 | PSC04 | Change of details for Mrs Sharon Ann Mary El-Nashar as a person with significant control on 16 November 2023 | |
16 Nov 2023 | CH01 | Director's details changed for Doctor Rana Hassan El-Nashar on 16 November 2023 | |
16 Nov 2023 | AD02 | Register inspection address has been changed from Century House Nicholson Road Torquay Devon TQ2 7TD England to Moorgate House King Street Newton Abbot Devon TQ12 2LG | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 |