- Company Overview for EM DENTAL SURGERY LIMITED (07180302)
- Filing history for EM DENTAL SURGERY LIMITED (07180302)
- People for EM DENTAL SURGERY LIMITED (07180302)
- Charges for EM DENTAL SURGERY LIMITED (07180302)
- More for EM DENTAL SURGERY LIMITED (07180302)
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) |
---|---|---|---|
22 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2024 | SH08 | Change of share class name or designation | |
26 Oct 2024 | PSC07 | Cessation of Edward Masheder as a person with significant control on 25 October 2024 | |
26 Oct 2024 | TM01 | Termination of appointment of Edward Masheder as a director on 25 October 2024 | |
26 Oct 2024 | TM01 | Termination of appointment of Peter Ashworth as a director on 25 October 2024 | |
26 Oct 2024 | PSC02 | Notification of Envisage Dental Uk Limited as a person with significant control on 25 October 2024 | |
26 Oct 2024 | AP01 | Appointment of Mr Harpreet Singh Gill as a director on 25 October 2024 | |
26 Oct 2024 | AP01 | Appointment of Dr Sandip Kaur Dau as a director on 25 October 2024 | |
26 Oct 2024 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB England to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 26 October 2024 | |
22 Oct 2024 | MR04 | Satisfaction of charge 071803020002 in full | |
22 Oct 2024 | MR04 | Satisfaction of charge 071803020003 in full | |
22 Oct 2024 | MR04 | Satisfaction of charge 071803020004 in full | |
16 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
06 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from Minton Place 2 Victoria Road Bicester OX26 6QB England to 2 Minton Place Victoria Road Bicester OX26 6QB on 30 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Bow House Dental Practice 75 Western Road Tring Hertfordshire HP23 4BH England to Minton Place 2 Victoria Road Bicester OX26 6QB on 4 March 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |