Advanced company searchLink opens in new window

DESIGNER DENTAL MARKETING LIMITED

Company number 06040914

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)
22 Jan 2016 CH01 Director's details changed for Mrs Yvonne Wallace on 1 December 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
20 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
10 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2013 MR01 Registration of charge 060409140001
21 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
30 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
24 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
11 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Yvonne Wallace on 3 January 2010
11 Feb 2010 CH01 Director's details changed for Joanne Louise Mellor on 3 January 2010
01 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
18 Mar 2009 363a Return made up to 03/01/09; full list of members
04 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
20 Feb 2008 363a Return made up to 03/01/08; full list of members
20 Feb 2008 288c Director's particulars changed
20 Feb 2008 288c Director's particulars changed
20 Feb 2008 287 Registered office changed on 20/02/08 from: design house, 15 metcalfe road skippers lane middlesbrough cleveland TS6 6PT
13 Apr 2007 225 Accounting reference date extended from 31/01/08 to 30/04/08
13 Apr 2007 288a New director appointed
03 Jan 2007 NEWINC Incorporation