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)
23 Nov 2016 CH01 Director's details changed for Mr Sharok Gerami on 18 November 2016
23 Nov 2016 AP01 Appointment of Ms Taniya Mottaleb Zadeh as a director on 18 November 2016
23 Nov 2016 AP01 Appointment of Mr Sharok Gerami as a director on 18 November 2016
21 Nov 2016 MR01 Registration of charge 064856630002, created on 18 November 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
16 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 CH01 Director's details changed for Behrooz Sahami on 12 December 2014
03 Mar 2015 CH01 Director's details changed for Asa Sahami on 12 December 2014
03 Mar 2015 CH03 Secretary's details changed for Asa Sahami on 12 December 2014
03 Mar 2015 AD01 Registered office address changed from Templars Kingston Road Lewes East Sussex BN7 3NB to Park Lodge 56 Peacock Lane Brighton BN1 6WA on 3 March 2015
18 Dec 2014 AP01 Appointment of Asa Sahami as a director on 1 November 2014
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Behrooz Sahami on 28 January 2013
19 Feb 2013 CH03 Secretary's details changed for Asa Sahami on 28 January 2013
07 Feb 2013 AD01 Registered office address changed from Fairlea 1 Garde Road Sonning Reading Berkshire RG4 6XJ United Kingdom on 7 February 2013
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Nov 2012 SH01 Statement of capital following an allotment of shares on 30 July 2012
  • GBP 100
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jul 2012 AD01 Registered office address changed from Wargrave Road Dental Practice Ltd 3 Wargrave Road Twyford Berkshire RG10 9NY United Kingdom on 27 July 2012
25 Apr 2012 CERTNM Company name changed wargrave road dental practice LIMITED\certificate issued on 25/04/12
  • NM06 ‐