- Company Overview for SIMPSON ORTHODONTICS LIMITED (11276146)
- Filing history for SIMPSON ORTHODONTICS LIMITED (11276146)
- People for SIMPSON ORTHODONTICS LIMITED (11276146)
- More for SIMPSON ORTHODONTICS LIMITED (11276146)
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) |
---|---|---|---|
18 Sep 2025 | AA | Accounts for a dormant company made up to 31 March 2025 | |
14 Apr 2025 | CS01 | Confirmation statement made on 26 March 2025 with no updates | |
15 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 10 June 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
27 Feb 2024 | AD01 | Registered office address changed from 46-48 Station Road Llanishen Cardiff CF14 5LU Wales to Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 27 February 2024 | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
08 Oct 2020 | PSC01 | Notification of Jacqueline Simpson as a person with significant control on 26 March 2020 | |
08 Oct 2020 | PSC01 | Notification of George Jenson Simpson as a person with significant control on 26 March 2020 | |
08 Oct 2020 | AP01 | Appointment of Dr Jacqueline Simpson as a director on 26 March 2020 | |
08 Oct 2020 | AP01 | Appointment of Dr George Jensen Simpson as a director on 26 March 2020 | |
07 Oct 2020 | CERTNM |
Company name changed keymitre LIMITED\certificate issued on 07/10/20
|
|
07 Oct 2020 | TM01 | Termination of appointment of Ceri Richard John as a director on 26 March 2020 | |
07 Oct 2020 | PSC07 | Cessation of Ceri Richard John as a person with significant control on 26 March 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 46-48 Station Road Llanishen Cardiff CF14 5LU on 7 October 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates |