Advanced company searchLink opens in new window

OCTAGON DENTAL CENTRE LIMITED

Company number 07455422

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)
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
  • NM06 ‐ Change of name with request to seek comments from relevant body
14 Mar 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-03-04
14 Mar 2022 CONNOT Change of name notice
08 Sep 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-15
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