Advanced company searchLink opens in new window

DALE ROAD ORAL CARE LTD

Company number 07167177

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)
09 Jun 2021 AD01 Registered office address changed from 4 Thicket Rise Felbridge East Grinstead RH19 2SN England to Regus Building 3 Churchill Court, Manor Royal Crawley West Sussex RH10 9LU on 9 June 2021
28 Apr 2021 AA Accounts for a small company made up to 31 March 2020
28 Apr 2021 AA Accounts for a small company made up to 15 October 2019
25 Mar 2021 CH01 Director's details changed for Dr Manar Pitchforth on 25 March 2021
23 Mar 2021 AA01 Previous accounting period shortened from 15 October 2020 to 31 March 2020
01 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
18 Dec 2020 AA01 Current accounting period shortened from 31 March 2020 to 15 October 2019
24 Mar 2020 MR01 Registration of charge 071671770009, created on 13 March 2020
12 Mar 2020 CS01 Confirmation statement made on 24 February 2020 with updates
21 Oct 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
21 Oct 2019 AD01 Registered office address changed from C/O Hazelwoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to 4 Thicket Rise Felbridge East Grinstead RH19 2SN on 21 October 2019
21 Oct 2019 AP01 Appointment of Dr Manar Pitchforth as a director on 15 October 2019
21 Oct 2019 AP01 Appointment of Mr Ashkan Pitchforth as a director on 15 October 2019
21 Oct 2019 PSC02 Notification of Dumbledore Dental Care Limited as a person with significant control on 15 October 2019
21 Oct 2019 PSC07 Cessation of Colosseum Dental Uk Partnerships Limited as a person with significant control on 15 October 2019
21 Oct 2019 TM01 Termination of appointment of Claude Streit as a director on 15 October 2019
21 Oct 2019 TM01 Termination of appointment of Roderick Paul Ingham as a director on 15 October 2019
21 Oct 2019 TM01 Termination of appointment of Jose Fernando De Morais Lacerda Angelo as a director on 15 October 2019
21 Oct 2019 TM01 Termination of appointment of Stephen Warren Cowley as a director on 15 October 2019
21 Oct 2019 TM01 Termination of appointment of Eddie Coyle as a director on 15 October 2019
21 Oct 2019 TM01 Termination of appointment of Michael Clare as a director on 15 October 2019
21 Oct 2019 TM01 Termination of appointment of Philip Buergin as a director on 15 October 2019
12 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
12 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18