Advanced company searchLink opens in new window

ALLIANCE DENTAL CARE LIMITED

Company number 07783542

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)
08 Aug 2017 MR01 Registration of charge 077835420012, created on 2 August 2017
14 Jul 2017 PSC07 Cessation of Jasbir Singh as a person with significant control on 22 August 2016
31 Mar 2017 MR04 Satisfaction of charge 077835420010 in full
31 Mar 2017 MR04 Satisfaction of charge 077835420011 in full
15 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
12 Sep 2016 MR01 Registration of charge 077835420011, created on 7 September 2016
06 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2011
  • GBP 100
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Jasbir Singh as a director on 22 August 2016
23 Feb 2016 AA Group of companies' accounts made up to 31 March 2015
10 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 220,000
01 Sep 2015 MR01 Registration of charge 077835420010, created on 17 August 2015
24 Jul 2015 MR01 Registration of charge 077835420009, created on 21 July 2015
15 Dec 2014 MR01 Registration of charge 077835420008, created on 12 December 2014
19 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 220,000
10 Nov 2014 AA Full accounts made up to 31 March 2014
12 Feb 2014 TM01 Termination of appointment of a director
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 220,000
16 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 30 March 2014
06 Aug 2013 AAMD Amended accounts made up to 30 September 2012
24 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
23 May 2013 MR01 Registration of charge 077835420007
14 May 2013 AD01 Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ United Kingdom on 14 May 2013
05 Mar 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 200,100
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6