Advanced company searchLink opens in new window

20/20 DENTAL PRACTICE LIMITED

Company number 06259529

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)
17 Oct 2024 MR01 Registration of charge 062595290003, created on 1 October 2024
11 Oct 2024 MR04 Satisfaction of charge 062595290001 in full
01 Aug 2024 MR01 Registration of charge 062595290002, created on 23 July 2024
17 Jul 2024 AD01 Registered office address changed from 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Suite I Blacklands Way Abingdon OX14 1SY on 17 July 2024
10 Jun 2024 AD01 Registered office address changed from Suite I Windrush Court Blacklands Way Abingdon OX14 1SY United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 10 June 2024
29 May 2024 AA Total exemption full accounts made up to 31 August 2023
24 May 2024 AD01 Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to Suite I Windrush Court Blacklands Way Abingdon OX14 1SY on 24 May 2024
23 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
24 May 2021 PSC05 Change of details for C a Hughes Ltd as a person with significant control on 24 May 2021
14 Jan 2021 AD01 Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 14 January 2021
23 Jun 2020 CS01 Confirmation statement made on 25 May 2020 with updates
22 Jun 2020 CH01 Director's details changed for Dr Craig Anthony Hughes on 30 August 2019
22 Jun 2020 PSC02 Notification of C a Hughes Ltd as a person with significant control on 30 August 2019
22 Jun 2020 TM01 Termination of appointment of Dirk Johannes Jacobus Van Der Spuy as a director on 30 August 2019
22 Jun 2020 PSC07 Cessation of Ronel Van Der Spuy as a person with significant control on 30 August 2019
22 Jun 2020 PSC07 Cessation of Dirk Johannes Jacobus Van Der Spuy as a person with significant control on 30 August 2019
22 Jun 2020 AP01 Appointment of Dr Craig Anthony Hughes as a director on 30 August 2019
22 Jun 2020 TM02 Termination of appointment of Ronel Van Der Spuy as a secretary on 30 August 2019
28 May 2020 AA Total exemption full accounts made up to 31 August 2019