Advanced company searchLink opens in new window

DENT HEALTH LTD

Company number 07458838

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)
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
01 Aug 2023 AD01 Registered office address changed from 212 Eachelhurst Road Sutton Coldfield B76 1EW England to Unit 2 Berkeley Road East Birmingham B25 8NP on 1 August 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2020 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with updates
19 Nov 2019 AD01 Registered office address changed from Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to 212 Eachelhurst Road Sutton Coldfield B76 1EW on 19 November 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Jan 2019 PSC01 Notification of Nayyar Sultana as a person with significant control on 1 December 2018
29 Jan 2019 PSC07 Cessation of Muhammad Naveed Anwar as a person with significant control on 1 December 2018
29 Jan 2019 TM01 Termination of appointment of Muhammad Naveed Anwar as a director on 1 December 2018
29 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
15 Oct 2018 AP01 Appointment of Mrs Nayyar Sultana as a director on 10 October 2018
12 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
12 Oct 2018 AD01 Registered office address changed from 90 Stechford Lane Birmingham B8 2AN England to Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 12 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Mar 2017 AD01 Registered office address changed from 521 Green Lane Small Heath Birmingham B9 5PT to 90 Stechford Lane Birmingham B8 2AN on 23 March 2017
15 Mar 2017 DISS40 Compulsory strike-off action has been discontinued