- Company Overview for BRIGHT DENTAL CLINIC LIMITED (06485663)
- Filing history for BRIGHT DENTAL CLINIC LIMITED (06485663)
- People for BRIGHT DENTAL CLINIC LIMITED (06485663)
- Charges for BRIGHT DENTAL CLINIC LIMITED (06485663)
- More for BRIGHT DENTAL CLINIC LIMITED (06485663)
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 |