Advanced company searchLink opens in new window

DUNDEE COURT DENTAL CENTRE LIMITED

Company number 10290773

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 Jun 2024 PSC04 Change of details for Ishara Rizwana Hameed as a person with significant control on 7 June 2024
07 Jun 2024 CH01 Director's details changed for Ishara Hameed on 7 June 2024
07 Jun 2024 CH01 Director's details changed for Ajeesh Abdul Kareem Ahamed on 7 June 2024
07 Jun 2024 PSC04 Change of details for Ishara Rizwana Hameed as a person with significant control on 7 June 2024
07 Jun 2024 PSC04 Change of details for Ajeesh Abdul Kareem Ahamed as a person with significant control on 7 June 2024
07 Jun 2024 AD01 Registered office address changed from The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom to Unit 2 Dundee Court 1 Hamburg Way King's Lynn PE30 2nd on 7 June 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
02 Nov 2023 CH01 Director's details changed for Ishara Hameed on 1 November 2023
02 Nov 2023 AD01 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2 November 2023
02 Nov 2023 CH01 Director's details changed for Ajeesh Abdul Kareem Ahamed on 1 November 2023
09 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
03 Sep 2021 CS01 Confirmation statement made on 20 July 2021 with updates
02 Sep 2021 PSC04 Change of details for Ajeesh Abdul Kareem Ahamed as a person with significant control on 1 July 2021
01 Sep 2021 CH01 Director's details changed for Ajeesh Abdul Kareem Ahamed on 1 July 2021
28 Jul 2021 PSC04 Change of details for Ajeesh Abdul Kareem Ahamed as a person with significant control on 21 July 2021
28 Jul 2021 PSC04 Change of details for Ishara Rizwana Hameed as a person with significant control on 21 July 2021
28 Jul 2021 CH01 Director's details changed for Ajeesh Abdul Kareem Ahamed on 21 July 2021
28 Jul 2021 CH01 Director's details changed for Ishara Hameed on 21 July 2021
28 Jul 2021 AD01 Registered office address changed from Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE England to Michael House Castle Street Exeter Devon EX4 3LQ on 28 July 2021
24 Mar 2021 AA Micro company accounts made up to 31 May 2020
03 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
03 Aug 2020 CH01 Director's details changed for Ishara Hameed on 3 August 2020