Advanced company searchLink opens in new window

ELITE ORTHODONTICS LIMITED

Company number 07156665

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)
16 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
26 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
11 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
17 May 2023 MR04 Satisfaction of charge 071566650005 in full
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 TM02 Termination of appointment of Moore Nhc Trust Corporation Limited as a secretary on 13 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
14 Apr 2023 TM01 Termination of appointment of Michael Brent Zurowski as a director on 13 April 2023
20 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
22 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
22 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
22 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
22 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
14 Oct 2022 MR04 Satisfaction of charge 071566650002 in full
14 Oct 2022 MR04 Satisfaction of charge 071566650004 in full
14 Oct 2022 MR04 Satisfaction of charge 071566650003 in full
06 Oct 2022 CH01 Director's details changed for Mr Michael Brent Zurowski on 27 September 2022
29 Sep 2022 MR01 Registration of charge 071566650005, created on 26 September 2022
24 Jun 2022 CH04 Secretary's details changed for 57 London Road Limited on 23 June 2022
17 Jun 2022 MR01 Registration of charge 071566650004, created on 10 June 2022
23 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
02 Dec 2021 MR01 Registration of charge 071566650003, created on 17 November 2021