Advanced company searchLink opens in new window

COLOSSEUM DENTAL UK PARTNERSHIPS LIMITED

Company number 07451783

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)
11 Jan 2019 CH01 Director's details changed for Mr Daniel Fehr on 10 January 2019
09 Jan 2019 AP01 Appointment of Mr Claude Streit as a director on 2 January 2019
09 Jan 2019 AP01 Appointment of Mr Michael Clare as a director on 2 January 2019
04 Jan 2019 CS01 Confirmation statement made on 25 December 2018 with updates
03 Dec 2018 PSC05 Change of details for Southern Dental Limited as a person with significant control on 9 April 2018
19 Oct 2018 TM01 Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 28 September 2018
17 Oct 2018 MR01 Registration of charge 074517830024, created on 5 October 2018
03 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
03 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
03 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
03 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
10 Sep 2018 AP01 Appointment of Mr Harshitkumar Viryashchandra Shah as a director on 1 August 2018
14 Aug 2018 MR04 Satisfaction of charge 074517830023 in full
08 Aug 2018 AP01 Appointment of Mr Philip Buergin as a director on 17 July 2018
07 Aug 2018 TM01 Termination of appointment of Peter Keegans as a director on 17 July 2018
30 Jul 2018 AP01 Appointment of Mr Daniel Fehr as a director on 24 July 2018
10 Jul 2018 TM01 Termination of appointment of Gregor Grant as a director on 29 June 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-09
20 Apr 2018 NM06 Change of name with request to seek comments from relevant body
20 Apr 2018 CONNOT Change of name notice
06 Feb 2018 AA01 Previous accounting period shortened from 30 March 2018 to 31 December 2017
10 Jan 2018 MR01 Registration of charge 074517830023, created on 21 December 2017
04 Jan 2018 AA Audit exemption subsidiary accounts made up to 31 March 2017
04 Jan 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
04 Jan 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17