- Company Overview for OCTAGON DENTAL CENTRE LIMITED (07455422)
- Filing history for OCTAGON DENTAL CENTRE LIMITED (07455422)
- People for OCTAGON DENTAL CENTRE LIMITED (07455422)
- Charges for OCTAGON DENTAL CENTRE LIMITED (07455422)
- More for OCTAGON DENTAL CENTRE LIMITED (07455422)
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) |
---|---|---|---|
15 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with updates | |
03 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
07 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
28 Jun 2022 | AD01 | Registered office address changed from 8 Cavendish Drive Locks Heath Southampton SO31 6BP England to 531 Bitterne Road East Southampton Hampshire SO18 5EQ on 28 June 2022 | |
15 Jun 2022 | CERTNM |
Company name changed octagon dental center LTD\certificate issued on 15/06/22
|
|
14 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | CONNOT | Change of name notice | |
08 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | CONNOT | Change of name notice | |
01 Sep 2021 | PSC01 | Notification of Peter Mungu as a person with significant control on 21 July 2021 | |
01 Sep 2021 | PSC04 | Change of details for Ms Dessislava Popova as a person with significant control on 21 July 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
01 Sep 2021 | AP01 | Appointment of Mr Peter Mungu as a director on 21 July 2021 | |
19 Jul 2021 | NM06 | Change of name with request to seek comments from relevant body | |
01 Jul 2021 | MR01 | Registration of charge 074554220002, created on 28 June 2021 | |
29 Jun 2021 | MR01 | Registration of charge 074554220001, created on 28 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
11 Jun 2021 | PSC04 | Change of details for Ms Dessislava Popova as a person with significant control on 1 June 2021 | |
11 Jun 2021 | CH01 | Director's details changed for Mr Dessislava Popova on 1 June 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Mar 2021 | AP01 | Appointment of Mr Dessislava Popova as a director on 1 January 2021 | |
08 Mar 2021 | AA01 | Current accounting period extended from 31 January 2021 to 30 November 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Gate Gardens Eastgate Gardens Guildford GU1 4AY England to 8 Cavendish Drive Locks Heath Southampton SO31 6BP on 8 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Slock Sind as a director on 1 January 2021 |