- Company Overview for MI DENTAL CARE LIMITED (09730705)
- Filing history for MI DENTAL CARE LIMITED (09730705)
- People for MI DENTAL CARE LIMITED (09730705)
- Charges for MI DENTAL CARE LIMITED (09730705)
- More for MI DENTAL CARE LIMITED (09730705)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Aug 2024 | AA01 | Previous accounting period shortened from 31 August 2024 to 31 March 2024 | |
14 Sep 2023 | CH01 | Director's details changed for Mrs Eliza Hoa-Vinh Shukla on 14 September 2023 | |
14 Sep 2023 | PSC04 | Change of details for Mrs Eliza Hoa Vinh Shukla as a person with significant control on 14 September 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
09 Mar 2023 | MR01 | Registration of charge 097307050001, created on 9 March 2023 | |
08 Sep 2022 | AD01 | Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 8 September 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
03 Feb 2022 | CH01 | Director's details changed for Mrs Eliza Hoa Vinh Shukla on 2 February 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mrs Eliza Shukla on 2 February 2022 | |
02 Feb 2022 | PSC04 | Change of details for Mrs Eliza Shukla as a person with significant control on 2 February 2022 | |
06 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
06 Sep 2018 | AD01 | Registered office address changed from 2 Roding View Buckhurst Hill Essex IG9 6AQ United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 6 September 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
12 May 2017 | AA | Micro company accounts made up to 31 August 2016 |