Advanced company searchLink opens in new window

DANNY THE DENTIST LIMITED

Company number 08913510

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 MR04 Satisfaction of charge 089135100001 in full
21 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 TM01 Termination of appointment of Susan Mary Bell as a director on 11 October 2016
14 Jul 2016 MR01 Registration of charge 089135100001, created on 14 July 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 Feb 2016 CH01 Director's details changed for Susan Mary Bell on 13 August 2015
29 Feb 2016 CH01 Director's details changed for Daniel Hendrich De Villiers on 13 August 2015
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Aug 2015 AD01 Registered office address changed from Second Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015
25 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
26 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-26
  • GBP 2