- Company Overview for PORTLAND SQUARE DENTAL LIMITED (11430549)
- Filing history for PORTLAND SQUARE DENTAL LIMITED (11430549)
- People for PORTLAND SQUARE DENTAL LIMITED (11430549)
- Charges for PORTLAND SQUARE DENTAL LIMITED (11430549)
- More for PORTLAND SQUARE DENTAL LIMITED (11430549)
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) |
---|---|---|---|
31 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
12 Mar 2025 | CH01 | Director's details changed for Mr Aurelian Constantin Ciobanu on 12 March 2025 | |
12 Mar 2025 | PSC04 | Change of details for Mr Aurelian Constantin Ciobanu as a person with significant control on 12 March 2025 | |
04 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 24 February 2020 | |
09 Aug 2019 | MR01 | Registration of charge 114305490002, created on 1 August 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
04 Jan 2019 | MR01 | Registration of charge 114305490001, created on 4 January 2019 | |
13 Aug 2018 | PSC04 | Change of details for Mrs Irina Roxana Ciobanu as a person with significant control on 13 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr Aurelian Constantin Ciobanu as a person with significant control on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Aurelian Constantin Ciobanu on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mrs Irina Roxana Ciobanu on 13 August 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 7 Portland Square Carlisle CA1 1PY United Kingdom to Clint Mill Cornmarket Penrith Cumbria CA11 7HW on 18 July 2018 | |
25 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-25
|