Advanced company searchLink opens in new window

MOAT ROAD DENTAL CARE LIMITED

Company number 06486257

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)
22 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Jan 2021 TM01 Termination of appointment of Philip Christoph Buergin as a director on 31 December 2020
06 Feb 2020 CH01 Director's details changed for Mr Michael Clare on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Philip Buergin on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Claude Streit on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Eddie Coyle on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Stephen Warren Cowley on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Roderick Paul Ingham on 6 February 2020
06 Feb 2020 CH01 Director's details changed for Jose Fernando De Morais Lacerda Angelo on 6 February 2020
06 Feb 2020 PSC05 Change of details for Colosseum Dental Uk Limited as a person with significant control on 6 February 2020
06 Feb 2020 AD01 Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England to Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW on 6 February 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
12 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
12 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
12 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Apr 2019 AP01 Appointment of Mr Eddie Coyle as a director on 4 February 2019
30 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
07 Jan 2019 PSC05 Change of details for Southern Dental Limited as a person with significant control on 9 April 2018
07 Jan 2019 AP01 Appointment of Mr Claude Streit as a director on 2 January 2019
07 Jan 2019 AP01 Appointment of Mr Michael Clare as a director on 2 January 2019
19 Oct 2018 TM01 Termination of appointment of Harshitkumar Viryashchandra Shah as a director on 28 September 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
03 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
03 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17