- Company Overview for ENAMEL DENTAL HOLDINGS LIMITED (11078609)
- Filing history for ENAMEL DENTAL HOLDINGS LIMITED (11078609)
- People for ENAMEL DENTAL HOLDINGS LIMITED (11078609)
- Charges for ENAMEL DENTAL HOLDINGS LIMITED (11078609)
- Registers for ENAMEL DENTAL HOLDINGS LIMITED (11078609)
- More for ENAMEL DENTAL HOLDINGS LIMITED (11078609)
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) |
---|---|---|---|
31 Jan 2025 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 January 2025 | |
31 Jan 2025 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2025 | |
31 Jan 2025 | AP01 | Appointment of Mrs Jacqueline Harris Barclay as a director on 31 January 2025 | |
10 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
10 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
10 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
10 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
03 Dec 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
02 Dec 2024 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
26 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
12 Sep 2024 | MR01 | Registration of charge 110786090003, created on 9 September 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 27 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Jeremy Robert Arthur Richardson as a director on 27 March 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Steven O'brien as a director on 31 January 2024 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
28 Mar 2023 | CH01 | Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023 | |
23 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
30 Nov 2022 | PSC05 | Change of details for Kingdom Holding Group Limited as a person with significant control on 23 September 2022 | |
23 Aug 2022 | MA | Memorandum and Articles of Association | |
16 Aug 2022 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | SH08 | Change of share class name or designation | |
10 Aug 2022 | AP01 | Appointment of Ms Donna Cope as a director on 29 July 2022 |