- Company Overview for RUBERY DENTAL SURGERY LIMITED (06279994)
- Filing history for RUBERY DENTAL SURGERY LIMITED (06279994)
- People for RUBERY DENTAL SURGERY LIMITED (06279994)
- Charges for RUBERY DENTAL SURGERY LIMITED (06279994)
- More for RUBERY DENTAL SURGERY LIMITED (06279994)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Aug 2023 | PSC01 | Notification of Harpreet Kaur Malhi as a person with significant control on 2 July 2023 | |
06 Aug 2023 | PSC07 | Cessation of Smile Brite Limited as a person with significant control on 1 July 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
10 Apr 2022 | AD01 | Registered office address changed from 1 & 2 Business Centre Wassell Grove Lane Stourbridge DY9 9JW England to 119 New Road Rednal Birmingham B45 9JR on 10 April 2022 | |
01 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
20 Nov 2020 | TM01 | Termination of appointment of Ranjit Singh Malhi as a director on 18 April 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
29 Apr 2019 | AP01 | Appointment of Mr Ranjit Singh Malhi as a director on 17 April 2019 | |
29 Apr 2019 | AP01 | Appointment of Mrs Rajinder Kaur Malhi as a director on 17 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Miss Harpreet Kaur Malhi on 17 April 2019 | |
09 Apr 2019 | MR01 | Registration of charge 062799940002, created on 3 April 2019 | |
09 Apr 2019 | MR01 | Registration of charge 062799940001, created on 3 April 2019 | |
05 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
04 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Apr 2019 | AD01 | Registered office address changed from 88 Charterhouse Drive Solihull B91 3FH England to 1 & 2 Business Centre Wassell Grove Lane Stourbridge DY9 9JW on 4 April 2019 |