Advanced company searchLink opens in new window

HARLEY DENTAL CLINICS LIMITED

Company number 07196635

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)
08 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
18 Jan 2024 PSC07 Cessation of Charles Adam Edward Slade as a person with significant control on 18 January 2024
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
21 Mar 2023 PSC05 Change of details for Zenith Dentistry Limited as a person with significant control on 31 May 2022
21 Mar 2023 CH01 Director's details changed for Mr Charles Adam Edward Slade on 31 May 2022
21 Mar 2023 PSC04 Change of details for Mr Charles Adam Edward Slade as a person with significant control on 31 May 2022
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from 33-39 High Street Kempston Bedford MK42 7BT England to 2nd Floor 111 Harley Street Marylebone London W1G 6AW on 17 March 2020
23 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 TM01 Termination of appointment of Phillip Davies as a director on 14 May 2019
14 May 2019 PSC01 Notification of Charles Adam Slade as a person with significant control on 31 December 2018
14 May 2019 PSC02 Notification of Zenith Dentistry Limited as a person with significant control on 31 December 2018
14 May 2019 PSC07 Cessation of Phillip Davies as a person with significant control on 31 December 2018
14 May 2019 AP01 Appointment of Mr Charles Adam Edward Slade as a director on 14 May 2019
14 May 2019 AP03 Appointment of Mr Ian Russell as a secretary on 14 May 2019
14 May 2019 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 33-39 High Street Kempston Bedford MK42 7BT on 14 May 2019
14 May 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates