Advanced company searchLink opens in new window

SPECIALIST PERIODONTICS LIMITED

Company number 07786745

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)
17 Jun 2022 MR01 Registration of charge 077867450005, created on 10 June 2022
14 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
14 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
02 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
02 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
01 Dec 2021 MR01 Registration of charge 077867450004, created on 17 November 2021
18 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
07 Apr 2021 AA01 Previous accounting period extended from 25 November 2020 to 31 March 2021
10 Mar 2021 AAMD Amended total exemption full accounts made up to 25 November 2019
03 Nov 2020 CS01 Confirmation statement made on 26 September 2020 with updates
19 Oct 2020 AA Total exemption full accounts made up to 25 November 2019
20 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 25 November 2019
23 Dec 2019 MR01 Registration of charge 077867450003, created on 20 December 2019
10 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 MR04 Satisfaction of charge 2 in full
28 Nov 2019 MR04 Satisfaction of charge 1 in full
27 Nov 2019 AD01 Registered office address changed from C/O Sackmans Suite 16 Daws Lane Business Centre Daws Lane Mill Hill London NW7 4SD to Nicholas House River Front Enfield EN1 3FG on 27 November 2019
27 Nov 2019 PSC02 Notification of Dentex Clinical Limited as a person with significant control on 25 November 2019
27 Nov 2019 TM01 Termination of appointment of Lesley King as a director on 25 November 2019
27 Nov 2019 PSC07 Cessation of Lesley King as a person with significant control on 25 November 2019
27 Nov 2019 AP01 Appointment of Mr Barry Koors Lanesman as a director on 25 November 2019
09 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
27 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
02 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
20 Jun 2018 AA Micro company accounts made up to 31 March 2018