- Company Overview for V12 DENT LTD (10472087)
- Filing history for V12 DENT LTD (10472087)
- People for V12 DENT LTD (10472087)
- Charges for V12 DENT LTD (10472087)
- More for V12 DENT LTD (10472087)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Aug 2023 | MR04 | Satisfaction of charge 104720870001 in full | |
06 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
27 Jan 2023 | PSC01 | Notification of Preeti Sunoj Suresh as a person with significant control on 27 January 2023 | |
27 Jan 2023 | PSC04 | Change of details for Mr Sunoj Suresh as a person with significant control on 27 January 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mrs Preeti Sunoj Suresh on 27 January 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
17 Feb 2022 | TM01 | Termination of appointment of Bhaskaran Thodiyil Sureshbabu as a director on 1 April 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Oct 2021 | PSC04 | Change of details for Mr Sunoj Suresh as a person with significant control on 20 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Bhaskaran Thodiyil Sureshbabu on 20 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 20 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mr Sunoj Suresh on 20 October 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mrs Preeti Sunoj Suresh on 20 October 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
13 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |