Advanced company searchLink opens in new window

JDC TOOTH DOC LTD

Company number 06541320

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 2024 AA Micro company accounts made up to 31 March 2024
21 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
21 May 2024 TM02 Termination of appointment of Roderick John Davis as a secretary on 20 May 2024
13 Jul 2023 CH01 Director's details changed for Ms Charlotte Davis on 13 July 2023
11 Jul 2023 AA Micro company accounts made up to 31 March 2023
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
08 Apr 2022 MR01 Registration of charge 065413200004, created on 8 April 2022
08 Oct 2021 MR01 Registration of charge 065413200003, created on 20 September 2021
17 Jun 2021 AA Micro company accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 100
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
23 Mar 2021 AP03 Appointment of Mr Jacob Patrick Snodgrass as a secretary on 22 March 2021
01 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
14 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 PSC01 Notification of Charlotte Emily Snodgrass as a person with significant control on 1 November 2017
19 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
01 Nov 2017 AD01 Registered office address changed from Old Marlyng Mayfield Road Frant Nr Tunbridge Wells Kent TN3 9HS to Meadow Cottage 3 the Slade Lamberhurst Tunbridge Wells Kent TN3 8HH on 1 November 2017
01 Nov 2017 AP01 Appointment of Ms Charlotte Davis as a director on 1 November 2017
01 Nov 2017 PSC07 Cessation of Jacqueline Davis as a person with significant control on 1 November 2017