- Company Overview for CAMPOS DENTAL CLINIC LTD (11108144)
- Filing history for CAMPOS DENTAL CLINIC LTD (11108144)
- People for CAMPOS DENTAL CLINIC LTD (11108144)
- Charges for CAMPOS DENTAL CLINIC LTD (11108144)
- Registers for CAMPOS DENTAL CLINIC LTD (11108144)
- More for CAMPOS DENTAL CLINIC LTD (11108144)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Dec 2022 | PSC04 | Change of details for Mrs Jacqueline Jacobs as a person with significant control on 1 December 2022 | |
07 Dec 2022 | CH01 | Director's details changed for Mrs Jacqueline Jacobs on 1 December 2022 | |
21 Feb 2022 | MR01 | Registration of charge 111081440001, created on 7 February 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from 4 Rutherford Close Borehamwood Hertfordshire WD6 5RZ to 70 Edgware Way Edgware HA8 8JS on 16 February 2022 | |
15 Feb 2022 | PSC04 | Change of details for Jacqueline De Freaitas Campos as a person with significant control on 15 February 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | PSC04 | Change of details for a person with significant control | |
20 May 2021 | CH01 | Director's details changed for Jacqueline De Freitas Campos on 18 September 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2019 | AP01 | Appointment of Mr Steven Craig Jacobs as a director on 12 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
08 Feb 2019 | EW04RSS | Persons' with significant control register information at 8 February 2019 on withdrawal from the public register | |
08 Feb 2019 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
08 Feb 2019 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
08 Feb 2019 | EW05 | Withdrawal of the members' register information from the public register | |
12 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-12
Statement of capital on 2019-02-19
|