- Company Overview for TOOTH SMART DENTAL CARE LIMITED (07463056)
- Filing history for TOOTH SMART DENTAL CARE LIMITED (07463056)
- People for TOOTH SMART DENTAL CARE LIMITED (07463056)
- Charges for TOOTH SMART DENTAL CARE LIMITED (07463056)
- More for TOOTH SMART DENTAL CARE LIMITED (07463056)
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) |
---|---|---|---|
01 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
25 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
25 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
25 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Jan 2021 | TM01 | Termination of appointment of Philip Christoph Buergin as a director on 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
06 Feb 2020 | CH01 | Director's details changed for Mr Philip Buergin on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Claude Streit on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Michael Clare on 6 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Eddie Coyle on 6 February 2020 | |
06 Feb 2020 | PSC05 | Change of details for Colosseum Dental Uk Limited as a person with significant control on 6 February 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from Hazelwoods Staverton Court Staverton Cheltenham Gloucs GL51 0UX United Kingdom to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW on 6 February 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
12 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
12 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
12 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Apr 2019 | AP01 | Appointment of Mr Eddie Coyle as a director on 4 February 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Michael Clare as a director on 2 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Claude Streit as a director on 2 January 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 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 | |
03 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 |