Advanced company searchLink opens in new window

ETWALL DENTAL PRACTICE LTD

Company number 07201863

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)
29 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
29 Aug 2024 AD01 Registered office address changed from Prebend House London Road Leicester LE2 0QR England to 72 London Road Leicester LE2 0QR on 29 August 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
15 Jan 2024 AD01 Registered office address changed from 480 Groby Road Leicester LE3 9QD England to Prebend House London Road Leicester LE2 0QR on 15 January 2024
13 Nov 2023 AD01 Registered office address changed from Prebend House 72 London Road Leicester LE2 0QR England to 480 Groby Road Leicester LE3 9QD on 13 November 2023
06 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
06 Sep 2023 PSC07 Cessation of Kunal Rajendra Patel as a person with significant control on 5 September 2023
06 Sep 2023 PSC07 Cessation of Rajendra Patel as a person with significant control on 5 September 2023
06 Sep 2023 PSC07 Cessation of Kalpana Rajendra Patel as a person with significant control on 5 September 2023
11 Jul 2023 AD01 Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ England to Prebend House 72 London Road Leicester LE2 0QR on 11 July 2023
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
02 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
04 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2019 AD01 Registered office address changed from 4 Station Avenue Coventry CV4 9HS England to 21 High View Close Hamilton Office Park Leicester LE4 9LJ on 18 October 2019
18 Oct 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
12 Aug 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
10 Sep 2018 AD01 Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER England to 4 Station Avenue Coventry CV4 9HS on 10 September 2018
22 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates