- Company Overview for COCO DENTAL ROCHESTER LIMITED (07489236)
- Filing history for COCO DENTAL ROCHESTER LIMITED (07489236)
- People for COCO DENTAL ROCHESTER LIMITED (07489236)
- Charges for COCO DENTAL ROCHESTER LIMITED (07489236)
- More for COCO DENTAL ROCHESTER LIMITED (07489236)
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) |
---|---|---|---|
04 Sep 2024 | AD01 | Registered office address changed from 1 - 4 Eastgate Court High Street Rochester Kent ME1 1EU to Suite 9 Liberty Workspace, Unit 9, Liberty Centre, Wembley HA0 1TX on 4 September 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
29 May 2024 | CERTNM |
Company name changed eastgate dental practice LIMITED\certificate issued on 29/05/24
|
|
29 May 2024 | NM06 | Change of name with request to seek comments from relevant body | |
29 May 2024 | CONNOT | Change of name notice | |
31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
29 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
24 Mar 2022 | CH01 | Director's details changed for Dr Manmit Matharu on 24 March 2022 | |
24 Mar 2022 | CH01 | Director's details changed for Dr Deepika Kuganathan on 24 March 2022 | |
09 Mar 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
23 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
17 Nov 2017 | PSC07 | Cessation of John Gerard Moriarty as a person with significant control on 31 March 2017 | |
17 Nov 2017 | PSC01 | Notification of Deepika Kuganathan as a person with significant control on 31 March 2017 | |
17 Nov 2017 | PSC01 | Notification of Manmit Matharu as a person with significant control on 31 March 2017 |