- Company Overview for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- Filing history for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- People for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- Charges for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- Registers for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
- More for THE DENTAL SOLUTIONS CENTRE LTD (07993194)
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) |
---|---|---|---|
20 Jun 2018 | SH02 | Sub-division of shares on 11 April 2016 | |
12 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
01 Mar 2017 | AP01 | Appointment of Mr Paul Shenfine as a director on 12 April 2016 | |
01 Mar 2017 | TM02 | Termination of appointment of Triona Kearns as a secretary on 12 April 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 23 Newgate Street Morpeth Northumberland NE61 1AW to Second Floor 21-23 Newgate Street Morpeth Northumberland NE61 1AW on 6 June 2016 | |
29 Apr 2016 | MR04 | Satisfaction of charge 079931940003 in full | |
26 Apr 2016 | MR04 | Satisfaction of charge 079931940001 in full | |
18 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
15 Apr 2016 | MR04 | Satisfaction of charge 079931940002 in full | |
12 Apr 2016 | MR01 | Registration of charge 079931940004, created on 11 April 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Iain Philip Morrison on 16 March 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | MR01 | Registration of charge 079931940003, created on 15 September 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from Dunelm House the Wynd Amble Morpeth Northumberland NE65 0LL on 25 June 2014 | |
11 Jun 2014 | MR01 | Registration of charge 079931940002 | |
29 May 2014 | MR01 | Registration of charge 079931940001 | |
07 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
18 Feb 2014 | CERTNM |
Company name changed iain morrison LIMITED\certificate issued on 18/02/14
|
|
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | CONNOT | Change of name notice |