- Company Overview for 20/20 DENTAL PRACTICE LIMITED (06259529)
- Filing history for 20/20 DENTAL PRACTICE LIMITED (06259529)
- People for 20/20 DENTAL PRACTICE LIMITED (06259529)
- Charges for 20/20 DENTAL PRACTICE LIMITED (06259529)
- More for 20/20 DENTAL PRACTICE LIMITED (06259529)
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 |