Advanced company searchLink opens in new window

ACACIA DENTAL PRACTICE LIMITED

Company number 08055375

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)
01 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 AD01 Registered office address changed from Minford Chartered Accountants Moyola House 31 Hawthorne Grove York YO31 7YA England to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 5 June 2024
02 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with updates
12 Mar 2024 CH01 Director's details changed for Mrs Katarzyna Ewa Raczek-Mirska on 12 March 2024
12 Mar 2024 CH01 Director's details changed for Mr Zygmunt Wojciech Mirski on 12 March 2024
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
12 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2021 AD01 Registered office address changed from 1 Hatton Park Bromyard HR7 4EY England to Minford Chartered Accountants Moyola House 31 Hawthorne Grove York YO31 7YA on 29 March 2021
07 May 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 100
03 Mar 2020 AD01 Registered office address changed from 6 Link Way Howsell Road Malvern Link WR14 1UQ to 1 Hatton Park Bromyard HR7 4EY on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Rupert Jonathan Parsons as a director on 20 December 2019
03 Mar 2020 TM01 Termination of appointment of Marie-Claire Parsons as a director on 20 December 2019
03 Mar 2020 TM02 Termination of appointment of Rupert Parsons as a secretary on 20 December 2019
19 Jan 2020 PSC07 Cessation of Rupert Jonathan Parsons as a person with significant control on 20 December 2019
19 Jan 2020 PSC02 Notification of Isle of Astute Limited as a person with significant control on 20 December 2019
19 Jan 2020 PSC07 Cessation of Marie-Claire Parsons as a person with significant control on 20 December 2019
19 Jan 2020 AP01 Appointment of Mrs Katarzyna Ewa Raczek-Mirska as a director on 20 December 2019
19 Jan 2020 AP01 Appointment of Mr Zygmunt Wojciech Mirski as a director on 20 December 2019
20 Dec 2019 MR01 Registration of charge 080553750002, created on 20 December 2019