- Company Overview for HICK LANE DENTAL SURGERY LTD (06554869)
- Filing history for HICK LANE DENTAL SURGERY LTD (06554869)
- People for HICK LANE DENTAL SURGERY LTD (06554869)
- Charges for HICK LANE DENTAL SURGERY LTD (06554869)
- More for HICK LANE DENTAL SURGERY LTD (06554869)
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) |
---|---|---|---|
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
28 Sep 2024 | PSC05 | Change of details for Hick Lane Solutions Limited as a person with significant control on 28 September 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
30 Nov 2023 | CH01 | Director's details changed for Dr Omar Munir on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Dr Nazia Kauser Ahmed on 30 November 2023 | |
16 Nov 2023 | AD01 | Registered office address changed from Moyola House Hawthorn Grove York YO31 7YA England to 17 Hick Lane Batley West Yorkshire WF17 5TD on 16 November 2023 | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2019
|
|
13 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
13 Jul 2020 | AD01 | Registered office address changed from 7 Murray Close Middleton Leeds LS10 4GB England to Moyola House Hawthorn Grove York YO31 7YA on 13 July 2020 | |
30 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA England to 7 Murray Close Middleton Leeds LS10 4GB on 3 September 2018 | |
30 Aug 2018 | MR01 | Registration of charge 065548690002, created on 29 August 2018 | |
30 Aug 2018 | MR01 | Registration of charge 065548690003, created on 29 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
20 Jun 2018 | PSC07 | Cessation of Sarah Louise Barker as a person with significant control on 25 April 2018 |