Advanced company searchLink opens in new window

DORKING DENTAL CENTRE LIMITED

Company number 07201098

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)
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