Advanced company searchLink opens in new window

MIDSOMER DENTAL CARE LIMITED

Company number 06595712

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)
16 Sep 2024 CS01 Confirmation statement made on 14 September 2024 with no updates
08 Jul 2024 CH01 Director's details changed for Mrs Victoria Scales on 8 July 2024
28 Jun 2024 AP01 Appointment of Mr Muhammad Jasat as a director on 28 June 2024
28 Jun 2024 AP01 Appointment of Mr Kevin Birch as a director on 28 June 2024
28 Jun 2024 AP01 Appointment of Mrs Victoria Scales as a director on 28 June 2024
28 Jun 2024 TM01 Termination of appointment of Catherine Bernadette Brady as a director on 28 June 2024
05 Jun 2024 TM01 Termination of appointment of Dawn Farrell as a director on 3 June 2024
21 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
23 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
23 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
23 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
26 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
05 Jun 2023 PSC07 Cessation of Elizabeth Louise Fox as a person with significant control on 5 June 2023
05 Jun 2023 CS01 Confirmation statement made on 14 September 2022 with no updates
05 Jun 2023 AD01 Registered office address changed from 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on 5 June 2023
19 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
19 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
19 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
19 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Sep 2022 AD01 Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ on 14 September 2022
25 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
17 Nov 2021 PSC07 Cessation of Alastair John Fleming as a person with significant control on 1 November 2021
17 Nov 2021 TM01 Termination of appointment of Elizabeth Louise Fox as a director on 1 November 2021
17 Nov 2021 TM01 Termination of appointment of Alastair John Fleming as a director on 1 November 2021