Advanced company searchLink opens in new window

CENTRE FOR DENTISTRY LIMITED

Company number 07772459

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)
21 Nov 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
26 Oct 2017 TM01 Termination of appointment of Jennifer Andrews as a director on 26 October 2017
23 Jan 2017 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 23 January 2017
09 Jan 2017 AA Full accounts made up to 31 December 2015
13 Dec 2016 TM01 Termination of appointment of Deborah Bowers as a director on 13 November 2016
03 Oct 2016 CS01 Confirmation statement made on 13 September 2016 with updates
19 Sep 2016 TM01 Termination of appointment of Philip Christopher Evans as a director on 19 September 2016
25 Feb 2016 AP01 Appointment of Emma Louise Haywood as a director on 25 February 2016
25 Feb 2016 AP01 Appointment of Dr Omer Metin Mustafa as a director on 25 February 2016
25 Feb 2016 AP01 Appointment of Dr Chetan Dinubhai Mistry as a director on 25 February 2016
05 Jan 2016 AP01 Appointment of Deborah Bowers as a director on 14 December 2015
05 Jan 2016 TM01 Termination of appointment of Stuart Michael Ray as a director on 31 December 2015
17 Dec 2015 AP01 Appointment of Mr Philip Christopher Evans as a director on 14 December 2015
28 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 98
17 Nov 2014 SH06 Cancellation of shares. Statement of capital on 6 November 2014
  • GBP 98
17 Nov 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Nov 2014 SH03 Purchase of own shares.
29 Oct 2014 SH03 Purchase of own shares.
21 Oct 2014 SH06 Cancellation of shares. Statement of capital on 7 October 2014
  • GBP 99
21 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
01 Oct 2014 AP01 Appointment of Jennifer Andrews as a director on 11 September 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AP01 Appointment of Dr Stuart Michael Ray as a director on 5 September 2014