- Company Overview for DENTMASTER NE LTD (09941329)
- Filing history for DENTMASTER NE LTD (09941329)
- People for DENTMASTER NE LTD (09941329)
- More for DENTMASTER NE LTD (09941329)
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 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
24 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
05 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Louise Johnson as a person with significant control on 18 September 2017 | |
18 Sep 2017 | PSC01 | Notification of Graeme Johnson as a person with significant control on 18 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 18 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Louise Johnson as a director on 18 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Graeme Johnson as a director on 18 September 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 22 Regency Drive Tunstall SR3 1DH on 15 September 2017 | |
14 Sep 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 14 September 2017 | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates |