Advanced company searchLink opens in new window

OAK DENTAL LIMITED

Company number 08407635

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)
25 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
03 Apr 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
10 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 April 2020
18 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
21 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
12 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Mar 2018 AA Micro company accounts made up to 30 April 2017
08 Mar 2018 PSC01 Notification of Stewart Aidyl King as a person with significant control on 6 April 2016
08 Mar 2018 PSC01 Notification of Susan Elizabeth King as a person with significant control on 6 April 2016
08 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
27 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Oct 2016 AA Total exemption small company accounts made up to 30 April 2015
10 May 2016 DISS40 Compulsory strike-off action has been discontinued
09 May 2016 CH01 Director's details changed for Mrs Susan Elizabeth Davies on 9 May 2016
09 May 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off