Advanced company searchLink opens in new window

SYNERGY DENTAL CLINIC LTD

Company number 06357879

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)
13 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
14 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 May 2023 PSC04 Change of details for Dr Zuber Bagasi as a person with significant control on 22 May 2023
22 May 2023 CH01 Director's details changed for Dr Zuber Bagasi on 22 May 2023
22 May 2023 CH03 Secretary's details changed for Waheeda Bagasi on 22 May 2023
22 May 2023 AD01 Registered office address changed from 127 Regent Road Lostock Bolton BL6 4DX to Oceanic House Navigation Business Park 94 Water Meeting Road Bolton BL1 8SW on 22 May 2023
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
08 Sep 2022 CH03 Secretary's details changed for Waheeda Lulat on 8 September 2022
25 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Mar 2021 PSC04 Change of details for Dr Zuber Bagasi as a person with significant control on 28 February 2020
15 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
15 Sep 2020 PSC04 Change of details for Dr Zuber Bagasi as a person with significant control on 28 February 2020
03 Aug 2020 SH03 Purchase of own shares.
02 Jul 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Jun 2020 SH06 Cancellation of shares. Statement of capital on 28 February 2020
  • GBP 83
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
04 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
29 Apr 2020 SH08 Change of share class name or designation
13 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018