- Company Overview for NG DENTAL CARE LIMITED (12290610)
- Filing history for NG DENTAL CARE LIMITED (12290610)
- People for NG DENTAL CARE LIMITED (12290610)
- More for NG DENTAL CARE LIMITED (12290610)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
07 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
16 Jan 2024 | CH01 | Director's details changed for Mrs Angeliki Anastasiadi on 16 January 2024 | |
16 Jan 2024 | PSC04 | Change of details for Mrs Angeliki Anastasiadi as a person with significant control on 16 January 2024 | |
16 Jan 2024 | CH01 | Director's details changed for Mr Nikolaos Soukoulis on 16 January 2024 | |
16 Jan 2024 | PSC04 | Change of details for Mr Nikolaos Soukoulis as a person with significant control on 16 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom to 1a City Gate 185 Dyke Road Hove BN3 1TL on 16 January 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 29 October 2023 with updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with updates | |
02 Nov 2022 | CH01 | Director's details changed for Mr Nikolaos Soukoulis on 2 November 2022 | |
02 Nov 2022 | CH01 | Director's details changed for Mrs Angeliki Anastasiadi on 2 November 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mrs Angeliki Anastasiadi as a person with significant control on 27 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mr Nikolaos Soukoulis as a person with significant control on 27 October 2022 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Nikolaos Soukoulis on 19 January 2022 | |
19 Jan 2022 | CH01 | Director's details changed for Mrs Angeliki Anastasiadi on 19 January 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with updates | |
14 Sep 2021 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 14 September 2021 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
19 Mar 2020 | TM02 | Termination of appointment of Hw Huntingdon Limited as a secretary on 19 March 2020 | |
30 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-30
|