- Company Overview for ECCLESHALL DENTAL CLINIC LTD (09132285)
- Filing history for ECCLESHALL DENTAL CLINIC LTD (09132285)
- People for ECCLESHALL DENTAL CLINIC LTD (09132285)
- Charges for ECCLESHALL DENTAL CLINIC LTD (09132285)
- More for ECCLESHALL DENTAL CLINIC LTD (09132285)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
06 Jul 2023 | PSC04 | Change of details for Dr Ashok Kumar Ram Jakhu as a person with significant control on 6 July 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jan 2023 | AD01 | Registered office address changed from 6 Castle Street Eccleshall Staffordshire ST21 6DF to Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB on 13 January 2023 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
30 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jan 2022 | AP01 | Appointment of Mrs Kajal Harkishin Jakhu as a director on 26 January 2022 | |
12 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
12 Aug 2021 | CH01 | Director's details changed for Dr Ashok Kumar Ram Jakhu on 12 August 2021 | |
12 Aug 2021 | PSC04 | Change of details for Dr Ashok Kumar Ram Jakhu as a person with significant control on 12 August 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Dec 2018 | PSC07 | Cessation of Pritpal Singh Matharu as a person with significant control on 1 November 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Pritpal Singh Matharu as a director on 1 November 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
02 Jul 2018 | AD01 | Registered office address changed from 29 Waterloo Rd Wolverhampton WV1 4DJ to 6 Castle Street Eccleshall Staffordshire ST21 6DF on 2 July 2018 | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates |