Advanced company searchLink opens in new window

THE BRITISH ACADEMY OF COSMETIC DENTISTRY

Company number 06210530

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
04 Apr 2022 PSC07 Cessation of Nishan Dixit as a person with significant control on 1 November 2021
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
05 Jan 2022 AP01 Appointment of Mr Luke Hutchings as a director on 15 November 2021
09 Dec 2021 TM01 Termination of appointment of Paul Abrahams as a director on 12 November 2021
09 Dec 2021 TM01 Termination of appointment of Nishan Dixit as a director on 12 November 2021
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
25 Nov 2020 AP01 Appointment of Dr Simon John Symonds Chard as a director on 20 November 2020
24 Nov 2020 TM01 Termination of appointment of Rahul Rohit Doshi as a director on 20 November 2020
06 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
06 May 2020 AP01 Appointment of Dr Christopher Brian Mcconnell as a director on 12 November 2019
04 May 2020 TM01 Termination of appointment of Donald Rodger Sloss as a director on 12 November 2019
04 May 2020 CH03 Secretary's details changed for Susan Mary Rowlands on 12 November 2019
04 May 2020 AD02 Register inspection address has been changed from 85 Great Portland Street London W1W 7LT England to 84 Belle Vue Road Shrewsbury Shropshire SY3 7NH
07 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
15 Apr 2019 AD02 Register inspection address has been changed from Units 9/10 Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to 85 Great Portland Street London W1W 7LT
17 Dec 2018 CH01 Director's details changed for Dr Paul Jonathan Abrahams on 10 November 2018
17 Dec 2018 AP01 Appointment of Dr Paul Jonathan Abrahams as a director on 10 November 2018
13 Dec 2018 PSC01 Notification of Nishan Dixit as a person with significant control on 10 November 2018
13 Dec 2018 PSC07 Cessation of Andrew Chandrapal as a person with significant control on 10 November 2018
07 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates