- Company Overview for THE ORTHODONTIC GALLERY LIMITED (08581831)
- Filing history for THE ORTHODONTIC GALLERY LIMITED (08581831)
- People for THE ORTHODONTIC GALLERY LIMITED (08581831)
- Charges for THE ORTHODONTIC GALLERY LIMITED (08581831)
- More for THE ORTHODONTIC GALLERY LIMITED (08581831)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
27 Mar 2024 | PSC07 | Cessation of Anthony Yune Kwoung Lam as a person with significant control on 27 March 2020 | |
27 Mar 2024 | PSC02 | Notification of Lam Commercial Holdings Limited as a person with significant control on 27 March 2020 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2023 | MA | Memorandum and Articles of Association | |
24 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
05 May 2023 | CH03 | Secretary's details changed for Dr Chui Yee Lam on 5 May 2023 | |
05 May 2023 | CH01 | Director's details changed for Dr Anthony Yune Kwoung Lam on 5 May 2023 | |
05 May 2023 | AD01 | Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 128 Woodford Avenue Gants Hill Essex IG2 6XA on 5 May 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
12 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
29 Mar 2021 | CH03 | Secretary's details changed for Dr Chui Yee Lam on 29 March 2021 | |
22 Feb 2021 | PSC04 | Change of details for Dr Anthony Yune Kwoung Lam as a person with significant control on 6 April 2016 | |
19 Feb 2021 | AD01 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 19 February 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12 May 2020 | |
22 May 2020 | CS01 |
Confirmation statement made on 12 May 2020 with updates
|
|
08 Apr 2020 | MR01 | Registration of charge 085818310002, created on 6 April 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
25 Feb 2019 | AA01 | Current accounting period shortened from 30 June 2019 to 31 March 2019 |