Advanced company searchLink opens in new window

DENTAL BEAUTY GROUP LTD

Company number 11436268

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)
24 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
24 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
24 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Aug 2023 AP01 Appointment of Mr Toby Matthew Anderson as a director on 14 August 2023
22 Aug 2023 TM01 Termination of appointment of Barteld Piet Vinke as a director on 14 August 2023
10 Jul 2023 CH01 Director's details changed for Mr Colin Leslie Stokes on 30 June 2023
07 Jul 2023 TM02 Termination of appointment of Harpreet Sohal as a secretary on 1 July 2023
28 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
06 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Nov 2022 AD01 Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX on 18 November 2022
15 Aug 2022 AP03 Appointment of Harpreet Sohal as a secretary on 15 August 2022
15 Aug 2022 TM01 Termination of appointment of Harpreet Sohal as a director on 15 August 2022
15 Aug 2022 AP01 Appointment of Mr Colin Leslie Stokes as a director on 15 August 2022
05 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
04 Jul 2022 PSC05 Change of details for Edg Uk Holding Limited as a person with significant control on 25 January 2022
04 Jul 2022 CH01 Director's details changed for Mr Dev Indravadan Patel on 1 April 2021
27 Sep 2021 AP01 Appointment of Harpreet Sohal as a director on 22 September 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with updates
19 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
12 Mar 2021 MR04 Satisfaction of charge 114362680001 in full