- Company Overview for SPECIALIST PERIODONTICS LIMITED (07786745)
- Filing history for SPECIALIST PERIODONTICS LIMITED (07786745)
- People for SPECIALIST PERIODONTICS LIMITED (07786745)
- Charges for SPECIALIST PERIODONTICS LIMITED (07786745)
- More for SPECIALIST PERIODONTICS LIMITED (07786745)
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
|
|
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 |