Advanced company searchLink opens in new window

IDH 622 LIMITED

Company number 07057470

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)
20 Nov 2012 AP03 Appointment of Mrs Elizabeth Mcdonald as a secretary
06 Nov 2012 AR01 Annual return made up to 26 October 2012. List of shareholders has changed
24 Oct 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
13 Feb 2012 AP01 Appointment of Richard Charles Ablett as a director
06 Feb 2012 TM01 Termination of appointment of Jonathan Schonberg as a director
11 Jan 2012 TM02 Termination of appointment of Lindsey Walker as a secretary
06 Dec 2011 AP01 Appointment of Richard Charles Smith as a director
05 Dec 2011 AA01 Change of accounting reference date
05 Dec 2011 TM01 Termination of appointment of David Boulton as a director
05 Dec 2011 AD01 Registered office address changed from 54 High Street Penistone Sheffield South Yorkshire S36 6BS United Kingdom on 5 December 2011
05 Dec 2011 AD03 Register(s) moved to registered inspection location
05 Dec 2011 AD02 Register inspection address has been changed
05 Dec 2011 AP03 Appointment of Lindsey Walker as a secretary
05 Dec 2011 AP01 Appointment of Stephen Robert Williams as a director
05 Dec 2011 TM02 Termination of appointment of Alexander Jones as a secretary
05 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/11/2011
05 Dec 2011 TM01 Termination of appointment of Alexander Jones as a director
29 Nov 2011 CERTNM Company name changed penistone dental clinic LIMITED\certificate issued on 29/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
29 Nov 2011 CONNOT Change of name notice
25 Nov 2011 AP01 Appointment of Mr Jonathan David Schonberg as a director
23 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders