Advanced company searchLink opens in new window

BANBURY ORTHODONTICS LIMITED

Company number 11915713

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 AA Unaudited abridged accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
16 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
28 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
16 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
17 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
30 Mar 2020 PSC01 Notification of Nichola Sant as a person with significant control on 1 April 2019
30 Mar 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 30 March 2019
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 200
21 Feb 2020 SH02 Sub-division of shares on 1 April 2019
05 Feb 2020 AP01 Appointment of Ms Caitriona Martina Walsh as a director on 1 April 2019
05 Feb 2020 AP01 Appointment of Mrs Nichola Lucy Sant as a director on 1 April 2019
05 Feb 2020 AP01 Appointment of Catherine Bernadette Brady as a director on 1 April 2019
27 Jan 2020 TM01 Termination of appointment of Michael Duke as a director on 24 January 2020
27 Jan 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 10 Cheyne Walk Northampton NN1 5PT on 27 January 2020
24 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-24
30 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-30
  • GBP 1