- Company Overview for DENTAL SENSE LIMITED (06267889)
- Filing history for DENTAL SENSE LIMITED (06267889)
- People for DENTAL SENSE LIMITED (06267889)
- Charges for DENTAL SENSE LIMITED (06267889)
- More for DENTAL SENSE LIMITED (06267889)
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) |
---|---|---|---|
06 Jul 2022 | MR01 | Registration of charge 062678890004, created on 29 June 2022 | |
24 Jun 2022 | MR04 | Satisfaction of charge 062678890003 in full | |
20 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
20 Jun 2022 | PSC05 | Change of details for Dental Partners Trading Limited as a person with significant control on 22 June 2021 | |
11 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
11 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
11 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
11 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
18 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
01 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
01 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
01 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
01 Feb 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
21 Jan 2021 | AD01 | Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England to Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD on 21 January 2021 | |
15 Oct 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
15 Oct 2020 | CH01 | Director's details changed for Mr Ravindra Rattan on 4 June 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Neil Antony Lloyd on 4 June 2020 | |
23 Mar 2020 | MR01 | Registration of charge 062678890003, created on 13 March 2020 | |
27 Feb 2020 | MA | Memorandum and Articles of Association | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | CC04 | Statement of company's objects | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | MR04 | Satisfaction of charge 062678890002 in full | |
16 Dec 2019 | MR04 | Satisfaction of charge 062678890001 in full | |
12 Dec 2019 | AP01 | Appointment of Mr Ravindra Rattan as a director on 12 December 2019 |