Advanced company searchLink opens in new window

MEDICO-DENTAL HOLDINGS LIMITED

Company number 07780931

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)
01 Nov 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Oct 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Dec 2020 AD01 Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to Montvale House Wells Road Hallatrow Bristol BS39 6EJ on 17 December 2020
16 Dec 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
15 Dec 2020 TM01 Termination of appointment of Dominick James Trevelyn Flanagan as a director on 16 November 2020
15 Dec 2020 PSC07 Cessation of Dominick James Trevlyn Flanagan as a person with significant control on 16 November 2020
15 Dec 2020 TM02 Termination of appointment of Hyde Company Secretaries Ltd as a secretary on 15 December 2020
08 Oct 2020 TM01 Termination of appointment of David Vogel as a director on 7 October 2020
08 Oct 2020 TM01 Termination of appointment of Salvatore Martin Gatto as a director on 7 October 2020
08 Oct 2020 TM01 Termination of appointment of David Charles Spencer Harman as a director on 7 October 2020
25 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
23 Jan 2019 MR01 Registration of charge 077809310001, created on 21 January 2019
31 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
25 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
11 Jul 2018 CH04 Secretary's details changed for Hyde Company Secretaries Ltd on 10 July 2018
04 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
23 Jan 2017 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW to 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 23 January 2017
09 Jan 2017 CS01 Confirmation statement made on 20 September 2016 with updates