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)
05 Dec 2019 MR01 Registration of charge 071803020003, created on 25 November 2019
05 Dec 2019 MR01 Registration of charge 071803020004, created on 25 November 2019
13 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 AP01 Appointment of Mr Peter Ashworth as a director on 26 March 2018
19 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 15.00
15 Feb 2018 RESOLUTIONS Resolutions
  • RES14 ‐ £5 29/01/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
11 Apr 2017 AD01 Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to Bow House Dental Practice 75 Western Road Tring Hertfordshire HP23 4BH on 11 April 2017
10 Mar 2017 CH01 Director's details changed for Dr Edward Masheder on 10 March 2017
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jul 2014 MR01 Registration of charge 071803020002
06 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Sep 2013 MR04 Satisfaction of charge 1 in full
14 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom on 16 October 2012
27 Apr 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders