Advanced company searchLink opens in new window

STOKES-VEGA DENTAL CARE LIMITED

Company number 07315060

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 Sep 2024 AA01 Current accounting period extended from 31 August 2024 to 30 September 2024
16 Aug 2024 TM01 Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024
12 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
16 Jun 2024 AA Audit exemption subsidiary accounts made up to 31 August 2023
16 Jun 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
16 Jun 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/23
16 Jun 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
30 May 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/23
30 May 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/23
23 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
20 Jul 2023 AA01 Current accounting period extended from 23 March 2023 to 31 August 2023
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
18 May 2023 MR04 Satisfaction of charge 073150600002 in full
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
16 Mar 2023 AA Micro company accounts made up to 23 March 2022
03 Oct 2022 MR01 Registration of charge 073150600002, created on 26 September 2022
20 Jul 2022 MR04 Satisfaction of charge 1 in full
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
31 Mar 2022 TM01 Termination of appointment of Georgina Vega as a director on 23 March 2022
29 Mar 2022 MA Memorandum and Articles of Association
29 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association