- Company Overview for DEANBROOK DENTAL CARE LIMITED (08298784)
- Filing history for DEANBROOK DENTAL CARE LIMITED (08298784)
- People for DEANBROOK DENTAL CARE LIMITED (08298784)
- Charges for DEANBROOK DENTAL CARE LIMITED (08298784)
- More for DEANBROOK DENTAL CARE LIMITED (08298784)
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) |
---|---|---|---|
23 Nov 2023 | TM01 | Termination of appointment of Eddie Coyle as a director on 16 November 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
05 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
05 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
05 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
22 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
20 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
20 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
20 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
20 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
25 Jul 2022 | AP01 | Appointment of Teemu Arima as a director on 1 April 2022 | |
21 Jul 2022 | CH01 | Director's details changed for Mr Claude Streit on 19 July 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Michael James Clare as a director on 24 January 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
05 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
05 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
05 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
05 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
25 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
25 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
25 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
19 Jan 2021 | TM01 | Termination of appointment of Philip Christoph Buergin as a director on 31 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates |