GENTLE DENTAL & IMPLANT CARE LIMITED
Company number 06393444
- Company Overview for GENTLE DENTAL & IMPLANT CARE LIMITED (06393444)
- Filing history for GENTLE DENTAL & IMPLANT CARE LIMITED (06393444)
- People for GENTLE DENTAL & IMPLANT CARE LIMITED (06393444)
- Charges for GENTLE DENTAL & IMPLANT CARE LIMITED (06393444)
- More for GENTLE DENTAL & IMPLANT CARE LIMITED (06393444)
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) |
---|---|---|---|
24 Nov 2023 | TM01 | Termination of appointment of Eddie Coyle as a director on 16 November 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
02 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
02 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
02 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
02 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
20 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
20 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
20 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
26 Jul 2022 | AP01 | Appointment of Mr Teemu Arima as a director on 1 April 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Claude Streit on 19 July 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Michael James Clare as a director on 24 January 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
01 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
01 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
01 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
25 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
25 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Jan 2021 | TM01 | Termination of appointment of Philip Christoph Buergin as a director on 31 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
30 Jan 2020 | AD01 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW on 30 January 2020 |