Advanced company searchLink opens in new window

SDA DENTAL STUDIO LTD

Company number 08989983

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)
10 Dec 2019 PSC01 Notification of Philemon Tetteh Dordoe as a person with significant control on 8 November 2019
09 Dec 2019 PSC07 Cessation of Adrian Mateas as a person with significant control on 15 November 2019
09 Dec 2019 AP01 Appointment of Dr Philemon Tetteh Dordoe as a director on 1 December 2019
09 Dec 2019 TM01 Termination of appointment of Ramona Mateas as a director on 1 December 2019
09 Dec 2019 TM01 Termination of appointment of Adrian Mateas as a director on 1 December 2019
12 Nov 2019 MR01 Registration of charge 089899830001, created on 8 November 2019
12 Nov 2019 MR01 Registration of charge 089899830002, created on 8 November 2019
12 Nov 2019 MR01 Registration of charge 089899830003, created on 8 November 2019
12 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CH01 Director's details changed for Mrs Ramona Mateas on 10 April 2018
20 Apr 2018 CH01 Director's details changed for Mr Adrian Mateas on 10 April 2018
20 Apr 2018 PSC04 Change of details for Mr Adrian Mateas as a person with significant control on 30 January 2018
20 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
27 Jan 2017 AD01 Registered office address changed from 10 Tiger Close Barking Essex IG11 0RZ to Unit 1 9 Salter Street Docklands London E1 48Bh on 27 January 2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
09 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
11 Jul 2014 CERTNM Company name changed marb construction LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
11 Jul 2014 NM06 Change of name with request to seek comments from relevant body
11 Jul 2014 CONNOT Change of name notice
03 Jul 2014 AP01 Appointment of Mrs Ramona Mateas as a director