- Company Overview for DORKING DENTAL CENTRE LIMITED (07201098)
- Filing history for DORKING DENTAL CENTRE LIMITED (07201098)
- People for DORKING DENTAL CENTRE LIMITED (07201098)
- Charges for DORKING DENTAL CENTRE LIMITED (07201098)
- More for DORKING DENTAL CENTRE LIMITED (07201098)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2023 | AP01 | Appointment of Mrs Samera Asma Iqbal as a director on 30 October 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2022 | AD01 | Registered office address changed from Bougain Villa Guildford Road Fetcham Leatherhead KT22 9DY England to 71 Dene Street Dorking RH4 2DP on 8 November 2022 | |
08 Sep 2022 | MR01 | Registration of charge 072010980007, created on 26 August 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 1a City Gate 185 Dyke Road Hove BN3 1TL England to Bougain Villa Guildford Road Fetcham Leatherhead KT22 9DY on 1 September 2022 | |
01 Sep 2022 | PSC07 | Cessation of Neggin Heidari-Robinson as a person with significant control on 26 August 2022 | |
01 Sep 2022 | PSC07 | Cessation of Stephen Heidari-Robinson as a person with significant control on 26 August 2022 | |
01 Sep 2022 | AP01 | Appointment of Mr Asim Iqbal as a director on 26 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Stephen Heidari-Robinson as a director on 26 August 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Neggin Heidari-Robinson as a director on 26 August 2022 | |
30 Aug 2022 | MR01 | Registration of charge 072010980004, created on 26 August 2022 | |
30 Aug 2022 | MR01 | Registration of charge 072010980005, created on 26 August 2022 | |
30 Aug 2022 | MR01 | Registration of charge 072010980006, created on 26 August 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
24 Feb 2022 | MR04 | Satisfaction of charge 072010980002 in full | |
24 Feb 2022 | MR04 | Satisfaction of charge 072010980003 in full | |
24 Jun 2021 | PSC05 | Change of details for Dentilation Limited as a person with significant control on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to 1a City Gate 185 Dyke Road Hove BN3 1TL on 24 June 2021 | |
20 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
14 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates |