Advanced company searchLink opens in new window

PLATINUM DENTAL CARE LTD

Company number 10210598

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)
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