Advanced company searchLink opens in new window

DENTEX FINCO LIMITED

Company number 11513088

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)
23 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
16 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
07 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
31 May 2023 PSC05 Change of details for Dentex Healthcare Group Limited as a person with significant control on 14 April 2023
17 May 2023 MR04 Satisfaction of charge 115130880005 in full
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 TM01 Termination of appointment of Michael Brent Zurowski as a director on 13 April 2023
14 Apr 2023 TM01 Termination of appointment of David Allan Vinokur as a director on 13 April 2023
14 Apr 2023 TM01 Termination of appointment of Justin Colin Rodrigues as a director on 13 April 2023
14 Apr 2023 TM01 Termination of appointment of Mark Frederick Bonar Cockburn as a director on 13 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
14 Apr 2023 TM01 Termination of appointment of Eben Andries Van Heerden as a director on 13 April 2023
14 Oct 2022 MR04 Satisfaction of charge 115130880002 in full
14 Oct 2022 MR04 Satisfaction of charge 115130880003 in full
14 Oct 2022 MR04 Satisfaction of charge 115130880004 in full
06 Oct 2022 CH01 Director's details changed for Mr Michael Brent Zurowski on 27 September 2022
29 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
29 Sep 2022 MR01 Registration of charge 115130880005, created on 26 September 2022
01 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with updates
17 Jun 2022 MR01 Registration of charge 115130880004, created on 10 June 2022
02 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
01 Dec 2021 MR01 Registration of charge 115130880003, created on 17 November 2021