Advanced company searchLink opens in new window

CAMPOS DENTAL CLINIC LTD

Company number 11108144

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)
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
  • GBP 100

Statement of capital on 2019-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted