Advanced company searchLink opens in new window

SB DENTAL LTD

Company number 07964904

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Dec 2024 AD01 Registered office address changed from 83 High Street Chesham, Bucks. HP5 1DE to 8 Hill Avenue Amersham HP6 5BW on 9 December 2024
08 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
11 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
14 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Mar 2017 CH03 Secretary's details changed for Mr Praful Batavia on 24 February 2012
26 Mar 2017 CH01 Director's details changed for Mr Praful Batavia on 18 February 2017
22 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 11/02/2017
18 Feb 2017 AP01 Appointment of Mr Praful Batavia as a director on 18 February 2017
18 Feb 2017 TM01 Termination of appointment of Niral Prafulchandra Batavia as a director on 11 February 2017
11 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 22/02/2017.
30 Dec 2016 CERTNM Company name changed pharmazz uk LTD\certificate issued on 30/12/16
  • RES15 ‐ Change company name resolution on 2016-12-10
30 Dec 2016 NM06 Change of name with request to seek comments from relevant body
30 Dec 2016 CONNOT Change of name notice