SOUTH END ROAD DENTAL SURGERY LIMITED
Company number 06300897
- Company Overview for SOUTH END ROAD DENTAL SURGERY LIMITED (06300897)
- Filing history for SOUTH END ROAD DENTAL SURGERY LIMITED (06300897)
- People for SOUTH END ROAD DENTAL SURGERY LIMITED (06300897)
- Charges for SOUTH END ROAD DENTAL SURGERY LIMITED (06300897)
- More for SOUTH END ROAD DENTAL SURGERY LIMITED (06300897)
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) |
---|---|---|---|
05 Dec 2024 | AD01 | Registered office address changed from 1 Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 5 December 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
02 Aug 2022 | PSC07 | Cessation of Nesa Holdings Limited as a person with significant control on 20 July 2022 | |
02 Aug 2022 | PSC02 | Notification of Astrodental Holdings Limited as a person with significant control on 20 July 2022 | |
26 Jul 2022 | PSC07 | Cessation of I L Holdings Limited as a person with significant control on 12 July 2022 | |
26 Jul 2022 | PSC02 | Notification of Nesa Holdings Limited as a person with significant control on 12 July 2022 | |
26 Jul 2022 | PSC07 | Cessation of Rosangela Levitan as a person with significant control on 24 September 2019 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
04 Aug 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Dec 2019 | AA01 | Previous accounting period extended from 31 July 2019 to 31 October 2019 | |
11 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Oct 2019 | AD01 | Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 1 Vicarage Lane London E15 4HF on 4 October 2019 | |
04 Oct 2019 | PSC01 | Notification of Rosangela Levitan as a person with significant control on 24 September 2019 | |
04 Oct 2019 | PSC02 | Notification of I L Holdings Limited as a person with significant control on 24 September 2019 | |
04 Oct 2019 | PSC07 | Cessation of Daniel Schreuder Kriel as a person with significant control on 24 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Mrs Gemma Argent as a director on 24 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Andrew Kevin Fenn as a director on 24 September 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Alwyn Levitan as a director on 24 September 2019 |