Advanced company searchLink opens in new window

SOUTH END ROAD DENTAL SURGERY LIMITED

Company number 06300897

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)
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