Advanced company searchLink opens in new window

VICTORIA ORAL CLINIC LIMITED

Company number 07196484

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)
07 Nov 2018 RP04AP01 Second filing for the appointment of Dr Robin James Bryant as a director
07 Nov 2018 RP04AP01 Second filing for the appointment of Dr Ian David Wood as a director
07 Nov 2018 RP04AP01 Second filing for the appointment of Dr Steven John Preddy as a director
07 Nov 2018 RP04AP01 Second filing for the appointment of Jake Stephen Hockley Wright as a director
22 Oct 2018 RP04PSC07 Second filing for the cessation of Niknam Kafaie as a person with significant control
22 Oct 2018 RP04PSC07 Second filing for the cessation of Hero Ghanipour as a person with significant control
22 Oct 2018 RP04PSC02 Second filing for the notification of Xeon Smiles Uk Limited as a person with significant control
22 Oct 2018 RP04TM01 Second filing for the termination of Niknam Kafaie as a director
22 Oct 2018 RP04TM01 Second filing for the termination of Hero Ghanipour as a director
22 Oct 2018 RP04AP04 Second filing for the appointment of Bupa Secretaries Limited as a secretary
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 AP01 Appointment of Ms Catherine Barton as a director on 24 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2018
11 Sep 2018 AP04 Appointment of Bupa Secretaries Limited as a secretary on 24 August 2018
  • ANNOTATION Clarification a second filed AP04 was registered on 22/10/2018
11 Sep 2018 AP01 Appointment of Mr Steven John Preddy as a director on 24 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2018
11 Sep 2018 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 24 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2018
11 Sep 2018 AP01 Appointment of Mr Ian David Wood as a director on 24 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2018
11 Sep 2018 AP01 Appointment of Mr Robin James Bryant as a director on 24 August 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/2018
11 Sep 2018 TM01 Termination of appointment of Hero Ghanipour as a director on 24 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 22/10/2018
11 Sep 2018 TM01 Termination of appointment of Niknam Kafaie as a director on 24 August 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 22/10/2018
11 Sep 2018 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 24 August 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 22/10/20118
11 Sep 2018 PSC07 Cessation of Niknam Kafaie as a person with significant control on 24 August 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 22/10/2018
11 Sep 2018 PSC07 Cessation of Hero Ghanipour as a person with significant control on 24 August 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 22/10/2018
11 Sep 2018 AD02 Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
11 Sep 2018 AD01 Registered office address changed from , Dr Niknam Kafaie and Dr Hero Ghanipour, 104, Victoria Road, Sutton Coldfield, B72 1SN, England to Bupa Dental Care Old Gloucester Road Hambrook Bristol BS16 1GW on 11 September 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017