THE BRITISH ACADEMY OF COSMETIC DENTISTRY
Company number 06210530
- Company Overview for THE BRITISH ACADEMY OF COSMETIC DENTISTRY (06210530)
- Filing history for THE BRITISH ACADEMY OF COSMETIC DENTISTRY (06210530)
- People for THE BRITISH ACADEMY OF COSMETIC DENTISTRY (06210530)
- More for THE BRITISH ACADEMY OF COSMETIC DENTISTRY (06210530)
| 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 |