Advanced company searchLink opens in new window

EM DENTAL SURGERY LIMITED

Company number 07180302

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)
22 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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