Advanced company searchLink opens in new window

BRIGHT DENTAL CLINIC LIMITED

Company number 06485663

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)
18 Jun 2021 CH01 Director's details changed for Ms Taniya Mottaleb Zadeh on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Mr Sharok Gerami on 18 June 2021
18 Jun 2021 AD01 Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to 1a City Gate 185 Dyke Road Hove BN3 1TL on 18 June 2021
30 Apr 2021 AA Micro company accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
26 Jan 2019 AD01 Registered office address changed from Humphrey & Co, 34 Third Avenue Third Avenue Hove BN3 2PD England to Curtis House 34 Third Avenue Hove BN3 2PD on 26 January 2019
20 Dec 2018 PSC04 Change of details for Mr Sharok Gerami as a person with significant control on 20 December 2018
20 Dec 2018 CH01 Director's details changed for Mr Sharok Gerami on 20 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Jul 2018 AA01 Previous accounting period extended from 18 November 2017 to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
27 Oct 2017 AA Micro company accounts made up to 18 November 2016
27 Jul 2017 AA01 Previous accounting period shortened from 31 January 2017 to 18 November 2016
21 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
01 Mar 2017 CH01 Director's details changed for Ms Taniya Mottaleb Zadeh on 1 March 2017
01 Mar 2017 CH01 Director's details changed for Mr Sharok Gerami on 1 March 2017
06 Dec 2016 MR04 Satisfaction of charge 1 in full
23 Nov 2016 TM01 Termination of appointment of Behrooz Sahami as a director on 18 November 2016
23 Nov 2016 TM01 Termination of appointment of Asa Sahami as a director on 18 November 2016
23 Nov 2016 TM02 Termination of appointment of Asa Sahami as a secretary on 18 November 2016
23 Nov 2016 AD01 Registered office address changed from Park Lodge 56 Peacock Lane Brighton BN1 6WA to Humphrey & Co, 34 Third Avenue Third Avenue Hove BN3 2PD on 23 November 2016