Advanced company searchLink opens in new window

OLD MILL DENTAL SURGERY LIMITED

Company number 09194645

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)
07 Jan 2025 AA Total exemption full accounts made up to 1 October 2024
07 Jan 2025 AA01 Previous accounting period shortened from 31 March 2025 to 1 October 2024
03 Oct 2024 PSC02 Notification of Envisage Dental Uk Limited as a person with significant control on 1 October 2024
03 Oct 2024 PSC07 Cessation of Edmund Gazala as a person with significant control on 1 October 2024
03 Oct 2024 PSC07 Cessation of Kulod Walid Gazala as a person with significant control on 1 October 2024
03 Oct 2024 AP01 Appointment of Dr Sandip Kaur Dau as a director on 1 October 2024
03 Oct 2024 AD01 Registered office address changed from 1a City Gate 185 Dyke Road Hove BN3 1TL England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 3 October 2024
03 Oct 2024 AP01 Appointment of Mr Harpreet Singh Gill as a director on 1 October 2024
03 Oct 2024 TM01 Termination of appointment of Kulod Walid Gazala as a director on 1 October 2024
03 Oct 2024 TM01 Termination of appointment of Edmund Gazala as a director on 1 October 2024
26 Sep 2024 MR04 Satisfaction of charge 091946450001 in full
24 Sep 2024 PSC04 Change of details for Mrs Kulod Walid Gazala as a person with significant control on 24 September 2024
24 Sep 2024 PSC04 Change of details for Mr Edmund Gazala as a person with significant control on 24 September 2024
09 Sep 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
01 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
06 Feb 2024 PSC04 Change of details for Mrs Kulod Walid Gazala as a person with significant control on 6 February 2024
06 Feb 2024 PSC04 Change of details for Mr Edmund Gazala as a person with significant control on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mrs Kulod Walid Gazala on 6 February 2024
06 Feb 2024 CH01 Director's details changed for Mr Edmund Gazala on 6 February 2024
08 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 MR04 Satisfaction of charge 091946450002 in full
04 Nov 2021 AA Total exemption full accounts made up to 31 March 2021