Advanced company searchLink opens in new window

CTS DENTAL HOLDINGS LIMITED

Company number 05189019

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)
11 Dec 2023 AA Group of companies' accounts made up to 30 June 2023
11 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
01 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
18 Nov 2021 AA Group of companies' accounts made up to 30 June 2021
06 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
27 Jul 2021 MR04 Satisfaction of charge 2 in full
13 Jul 2021 MR01 Registration of charge 051890190003, created on 8 July 2021
04 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
20 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
12 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
02 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
06 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
17 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
28 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
30 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
19 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
09 Aug 2016 CH01 Director's details changed for Mrs Yvonne Mahood Brown on 1 September 2015
27 Oct 2015 AA Group of companies' accounts made up to 30 June 2015
23 Sep 2015 AUD Auditor's resignation
01 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 800
01 Sep 2015 CH01 Director's details changed for Mrs Yvonne Mahood Brown on 1 September 2015
01 Sep 2015 CH01 Director's details changed for Mr Jonathan Paul Lodge on 1 September 2015
28 Aug 2015 AD01 Registered office address changed from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US to Three Arch Business Park Three Arch Road Redhill Surrey RH1 5SS on 28 August 2015