Advanced company searchLink opens in new window

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED

Company number 07892860

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)
04 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with updates
24 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
07 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
07 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Jun 2023 PSC05 Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023
02 Jun 2023 PSC05 Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023
18 May 2023 MR04 Satisfaction of charge 078928600001 in full
17 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
17 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
17 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 17 April 2023
05 Apr 2023 MR01 Registration of charge 078928600001, created on 31 March 2023
04 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
18 Oct 2022 PSC02 Notification of Dentex Clinical Limited as a person with significant control on 30 September 2022
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
05 Oct 2022 AD01 Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to Nicholas House River Front Enfield EN1 3FG on 5 October 2022
05 Oct 2022 PSC07 Cessation of Marc Pierre Carbasse as a person with significant control on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of Sarah Leanne Carbasse as a director on 30 September 2022
05 Oct 2022 TM01 Termination of appointment of Marc Pierre Carbasse as a director on 30 September 2022
05 Oct 2022 AP01 Appointment of Mr Barry Koors Lanesman as a director on 30 September 2022
18 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
23 Aug 2021 PSC04 Change of details for Mr Marc Carbasse as a person with significant control on 8 July 2021
23 Aug 2021 PSC04 Change of details for Mr Marc Carbasse as a person with significant control on 8 July 2021