Advanced company searchLink opens in new window

CITYDENT GROUP LIMITED

Company number 14712082

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)
02 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Nov 2024 TM01 Termination of appointment of Neha Agrawal as a director on 18 November 2024
21 Nov 2024 PSC07 Cessation of Prateek Shantilal Mehta as a person with significant control on 18 November 2024
21 Nov 2024 PSC07 Cessation of Neha Agrawal as a person with significant control on 18 November 2024
21 Nov 2024 PSC07 Cessation of Aryan Oral Care Limited as a person with significant control on 18 November 2024
16 Aug 2024 CS01 Confirmation statement made on 10 August 2024 with updates
15 Apr 2024 PSC04 Change of details for Dr Georgios Yiangou as a person with significant control on 12 January 2024
15 Apr 2024 PSC04 Change of details for Ming Ging Ong as a person with significant control on 4 April 2024
15 Apr 2024 PSC02 Notification of Mgode Limited as a person with significant control on 20 March 2024
15 Apr 2024 PSC02 Notification of Gye Services Ltd as a person with significant control on 12 January 2024
15 Apr 2024 PSC02 Notification of Aryan Oral Care Limited as a person with significant control on 4 April 2024
15 Apr 2024 PSC01 Notification of Prateek Mehta as a person with significant control on 4 April 2024
15 Apr 2024 PSC01 Notification of Neha Agrawal as a person with significant control on 4 April 2024
15 Apr 2024 AP01 Appointment of Mrs Neha Agrawal as a director on 4 April 2024
11 Aug 2023 PSC07 Cessation of Adriano Sabia as a person with significant control on 28 July 2023
11 Aug 2023 TM01 Termination of appointment of Adriano Sabia as a director on 28 July 2023
11 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
21 Jul 2023 CH01 Director's details changed for Ming Ging Ong on 21 July 2023
21 Jul 2023 CH01 Director's details changed for Dr Georgios Yiangou on 21 July 2023
21 Jul 2023 PSC04 Change of details for Dr Georgios Yiangou as a person with significant control on 21 July 2023
21 Jul 2023 CH01 Director's details changed for Dr Adriano Sabia on 21 July 2023
21 Jul 2023 PSC04 Change of details for Dr Adriano Sabia as a person with significant control on 21 July 2023
21 Jul 2023 PSC04 Change of details for Ming Ging Ong as a person with significant control on 21 July 2023
21 Jul 2023 AD01 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to 1a City Gate 185 Dyke Road Hove BN3 1TL on 21 July 2023
07 Mar 2023 NEWINC Incorporation
Statement of capital on 2023-03-07
  • GBP 150