- Company Overview for PLATINUM DENTAL CARE LTD (10210598)
- Filing history for PLATINUM DENTAL CARE LTD (10210598)
- People for PLATINUM DENTAL CARE LTD (10210598)
- Charges for PLATINUM DENTAL CARE LTD (10210598)
- More for PLATINUM DENTAL CARE LTD (10210598)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
18 Apr 2024 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England to Heath Hill Green Ltd Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 18 April 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Mr Rishi Nilam Shah as a person with significant control on 9 June 2022 | |
09 Jun 2022 | PSC04 | Change of details for Dr Sarika Dinesh Shah as a person with significant control on 9 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Dr Sarika Dinesh Shah on 9 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Rishi Nilam Shah on 9 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | RP04PSC01 | Second filing for the notification of Sarika Dinesh Shah as a person with significant control | |
28 Jun 2021 | RP04PSC01 | Second filing for the notification of Rishi Nilam Shah as a person with significant control | |
18 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
01 Jun 2021 | CH01 | Director's details changed for Mr Rishi Nilam Shah on 1 June 2021 | |
11 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Mar 2021 | AD01 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire England to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 24 March 2021 | |
05 Jan 2021 | PSC04 | Change of details for Dr Sarika Dinesh Shah as a person with significant control on 4 January 2021 | |
05 Jan 2021 | PSC04 | Change of details for Mr Rishi Nilam Shah as a person with significant control on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Dr Sarika Dinesh Shah on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Rishi Nilam Shah on 4 January 2021 | |
10 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
25 Nov 2019 | AD01 | Registered office address changed from C/O Clear Vision Dental 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England to 1 Abacus House Newlands Road Corsham Wiltshire on 25 November 2019 | |
22 Nov 2019 | PSC07 | Cessation of Rishi Nilam Shah as a person with significant control on 6 April 2018 | |
22 Nov 2019 | PSC07 | Cessation of Sarika Dinesh Shah as a person with significant control on 6 April 2018 |