Advanced company searchLink opens in new window

DENTAL DYNAMIX IMAGING LIMITED

Company number 07623713

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)
29 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
26 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
01 Mar 2022 PSC04 Change of details for Mrs Daphne Emelia Compaan as a person with significant control on 20 December 2021
27 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
20 Dec 2021 PSC01 Notification of Daphne Emelia Compaan as a person with significant control on 20 December 2021
17 Sep 2021 AD01 Registered office address changed from Unit 4 Bearsted Green Business Centre, the Green Bearsted Maidstone ME14 4DF England to Sturdee House, 90a Sturdee Avenue Gillingham ME7 2HN on 17 September 2021
12 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
23 Jan 2021 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
08 Feb 2019 MR01 Registration of charge 076237130001, created on 5 February 2019
12 Nov 2018 AA Micro company accounts made up to 31 May 2018
09 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
16 Dec 2016 AD01 Registered office address changed from Old Stable, Coney Lodge Farm Park Farm Road Birling West Malling Kent ME19 5JZ to Unit 4 Bearsted Green Business Centre, the Green Bearsted Maidstone ME14 4DF on 16 December 2016
15 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Dec 2015 AP01 Appointment of Mrs Daphne Emelia Compaan as a director on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Daphne Emelia Compaan as a director on 16 December 2015