- Company Overview for GOODMAYES DENTAL PRACTICE LIMITED (06550838)
- Filing history for GOODMAYES DENTAL PRACTICE LIMITED (06550838)
- People for GOODMAYES DENTAL PRACTICE LIMITED (06550838)
- Charges for GOODMAYES DENTAL PRACTICE LIMITED (06550838)
- More for GOODMAYES DENTAL PRACTICE LIMITED (06550838)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Aug 2023 | MR04 | Satisfaction of charge 065508380001 in full | |
03 Aug 2023 | MR04 | Satisfaction of charge 065508380002 in full | |
15 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
23 May 2023 | PSC07 | Cessation of Sunoj Suresh as a person with significant control on 20 March 2023 | |
16 May 2023 | PSC02 | Notification of V12 Dent Ltd as a person with significant control on 10 November 2016 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Pricemann & Co 447 Kenton Road Harrow HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 20 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mrs Preeti Sunoj Suresh on 20 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Sunoj Suresh as a person with significant control on 20 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mr Sunoj Suresh on 20 October 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
22 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
15 Apr 2021 | CH01 | Director's details changed for Mrs Preeti Sunoj Suresh on 27 March 2021 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | PSC01 | Notification of Sunoj Suresh as a person with significant control on 4 October 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates |