Advanced company searchLink opens in new window

KING'S ROAD DENTAL PRACTICE LTD

Company number 07189567

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)
31 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
18 Mar 2024 PSC04 Change of details for Dr Rishi Shah as a person with significant control on 15 March 2024
19 Feb 2024 AD01 Registered office address changed from C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB England to The Counting House 9 High Street Tring Herts HP23 5TE on 19 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 MR01 Registration of charge 071895670003, created on 9 June 2023
13 Jun 2023 MR01 Registration of charge 071895670001, created on 9 June 2023
13 Jun 2023 MR01 Registration of charge 071895670002, created on 9 June 2023
22 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 TM01 Termination of appointment of Frederick Kirsten Otto as a director on 3 May 2022
16 May 2022 CS01 Confirmation statement made on 15 March 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 AD01 Registered office address changed from C/O Anglo Dutch 28 Gamnel Tring Hertfordshire HP23 4JL to C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB on 7 April 2021
07 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Apr 2020 PSC04 Change of details for Mr Rishi Shah as a person with significant control on 1 October 2019
27 Apr 2020 PSC01 Notification of Rishi Shah as a person with significant control on 1 October 2019
27 Apr 2020 PSC07 Cessation of Michael John Timothy Reevey as a person with significant control on 30 September 2019
27 Apr 2020 TM01 Termination of appointment of Michael John Timothy Reevey as a director on 30 September 2019
27 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
16 Aug 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 March 2018
04 Apr 2018 AP01 Appointment of Mr Rishi Shah as a director on 1 April 2017