Advanced company searchLink opens in new window

HAMPTON HOUSE DENTAL SURGERY LTD

Company number 10585362

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)
28 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Nov 2020 CH01 Director's details changed for Puja Sarna on 12 November 2020
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
30 Jan 2018 CH01 Director's details changed for Mr Rafiq Daud Kidy on 15 January 2018
30 Jan 2018 PSC05 Change of details for Hampton House Dental Practice Ltd as a person with significant control on 2 November 2017
30 Jan 2018 PSC07 Cessation of Puja Sarna as a person with significant control on 26 January 2017
30 Jan 2018 PSC02 Notification of Hampton House Dental Practice Ltd as a person with significant control on 26 January 2017
03 Nov 2017 AD01 Registered office address changed from 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 3 November 2017
11 Jul 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 200
21 Mar 2017 SH08 Change of share class name or designation
21 Mar 2017 SH10 Particulars of variation of rights attached to shares