Advanced company searchLink opens in new window

CORBY DENTAL CARE LIMITED

Company number 07215476

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)
30 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
06 Jan 2015 MR04 Satisfaction of charge 2 in full
18 Dec 2014 MR04 Satisfaction of charge 1 in full
16 Dec 2014 MR04 Satisfaction of charge 072154760003 in full
11 Nov 2014 MR01 Registration of charge 072154760004, created on 5 November 2014
08 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 March 2014
08 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
08 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
08 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
13 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement/terms & transactions 25/07/2014
04 Aug 2014 MR01 Registration of charge 072154760003
25 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
06 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
06 Dec 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
06 Dec 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
14 Oct 2013 AP01 Appointment of Azad Eyrumlu as a director on 17 September 2013
24 Sep 2013 CH01 Director's details changed for Dr Mazdak Eyrumlu on 4 September 2013
15 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities and restatement agreement 01/08/2013
23 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a small company made up to 31 March 2012
12 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement dirs authority 26/10/2012
11 Jul 2012 TM02 Termination of appointment of Andy Allsop as a secretary on 1 June 2012
25 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders