Advanced company searchLink opens in new window

COLLEGE OF MEDICINE AND DENTISTRY LIMITED

Company number 08405917

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)
26 Mar 2024 CH01 Director's details changed for Professor Maher Al Masri on 26 March 2024
25 Mar 2024 PSC04 Change of details for Professor Maher Almasri as a person with significant control on 25 March 2024
25 Mar 2024 CH01 Director's details changed for Mrs Marwa Alkassab on 25 March 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with updates
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 2
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
12 Mar 2024 PSC01 Notification of Marwa Alkassab as a person with significant control on 16 August 2023
12 Mar 2024 PSC01 Notification of Maher Almasri as a person with significant control on 16 August 2023
12 Mar 2024 PSC07 Cessation of College of Dentistry Limited as a person with significant control on 16 August 2023
12 Mar 2024 AD01 Registered office address changed from 32-34 Colmore Circus Queensway Birmingham West Midlands B4 6BN England to Durham House Moreton Paddox Moreton Morrell Warwick CV35 9BT on 12 March 2024
05 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with updates
15 Sep 2023 AA Micro company accounts made up to 28 February 2023
16 Aug 2023 AP01 Appointment of Mrs Marwa Alkassab as a director on 16 August 2023
16 Aug 2023 AP03 Appointment of Mrs Marwa Alkassab as a secretary on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Ashok Songra as a director on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Suresh Tharmaratnam as a director on 16 August 2023
16 Aug 2023 TM01 Termination of appointment of Zohaib Patel as a director on 16 August 2023
18 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Nov 2021 AD01 Registered office address changed from Madison House the Avenue Bishopton Stratford-upon-Avon CV37 0RH England to 32-34 Colmore Circus Queensway Birmingham West Midlands B4 6BN on 16 November 2021
28 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 28 February 2020
12 Sep 2020 CERTNM Company name changed dented LTD\certificate issued on 12/09/20
  • NM06 ‐ Change of name with request to seek comments from relevant body