Advanced company searchLink opens in new window

DENTEX PRACTICES LIMITED

Company number 10853838

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)
16 Aug 2024 TM01 Termination of appointment of Robert Andrew Michael Davidson as a director on 16 August 2024
02 Jul 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
02 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
02 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
02 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
04 Dec 2023 SH06 Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 925,001
23 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
02 Oct 2023 SH06 Cancellation of shares. Statement of capital on 29 September 2023
  • GBP 1,950,001
07 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
31 May 2023 PSC05 Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023
17 May 2023 MR04 Satisfaction of charge 108538380008 in full
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 TM02 Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 13 April 2023
14 Apr 2023 TM01 Termination of appointment of Michael Brent Zurowski as a director on 13 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
22 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
22 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
22 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
22 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
14 Oct 2022 MR04 Satisfaction of charge 108538380005 in full