Advanced company searchLink opens in new window

ROBYN HUGHES DENTAL CARE LTD

Company number 08617898

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)
17 Jan 2025 AP01 Appointment of Mrs Carly Tunmore as a director on 23 December 2024
17 Jan 2025 TM02 Termination of appointment of Mark Gregory Carter as a secretary on 23 November 2024
17 Jan 2025 TM01 Termination of appointment of Sarah Clare Carney-Holliday as a director on 23 December 2024
16 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
02 Aug 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
04 May 2023 AD01 Registered office address changed from Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ United Kingdom to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 4 May 2023
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
01 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
01 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
01 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
16 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
13 Jun 2022 AA01 Current accounting period shortened from 28 February 2022 to 31 March 2021
08 Mar 2022 AA Total exemption full accounts made up to 28 February 2021
14 Dec 2021 AA01 Previous accounting period shortened from 30 April 2021 to 28 February 2021
23 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
27 Apr 2021 AP03 Appointment of Mr Mark Gregory Carter as a secretary on 23 April 2021
18 Mar 2021 MA Memorandum and Articles of Association
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2021 TM01 Termination of appointment of Robyn Wynn Hughes as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Simon Turton as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Andrew Kevin Fenn as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Sarah Clare Carney-Holliday as a director on 1 March 2021