- Company Overview for RUH DENTAL (FLEET STREET) LIMITED (09473949)
- Filing history for RUH DENTAL (FLEET STREET) LIMITED (09473949)
- People for RUH DENTAL (FLEET STREET) LIMITED (09473949)
- More for RUH DENTAL (FLEET STREET) LIMITED (09473949)
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) |
---|---|---|---|
27 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
05 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
05 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
23 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
27 Apr 2020 | TM02 | Termination of appointment of Gareth Dufton as a secretary on 24 April 2020 | |
03 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
30 Sep 2019 | AD01 | Registered office address changed from 7th Floor, Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to 1st Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG on 30 September 2019 | |
06 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Nov 2018 | CERTNM |
Company name changed the neem tree (fleet street) LIMITED\certificate issued on 20/11/18
|
|
20 Nov 2018 | NM06 | Change of name with request to seek comments from relevant body | |
20 Nov 2018 | CONNOT | Change of name notice | |
18 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
18 Jul 2018 | PSC07 | Cessation of Zayba Sheikh as a person with significant control on 7 April 2016 | |
18 Jul 2018 | PSC02 | Notification of Peninsula Healthcare (Uk) Limited as a person with significant control on 7 April 2016 | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
20 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|