- Company Overview for KING'S ROAD DENTAL PRACTICE LTD (07189567)
- Filing history for KING'S ROAD DENTAL PRACTICE LTD (07189567)
- People for KING'S ROAD DENTAL PRACTICE LTD (07189567)
- Charges for KING'S ROAD DENTAL PRACTICE LTD (07189567)
- More for KING'S ROAD DENTAL PRACTICE LTD (07189567)
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 |