|
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)
|
|
14 Aug 2025 |
CS01 |
Confirmation statement made on 14 August 2025 with updates
|
|
|
21 Jul 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
21 Jul 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
21 Jul 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
21 Jul 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
17 Dec 2024 |
SH01 |
Statement of capital following an allotment of shares on 16 December 2024
|
|
|
28 Oct 2024 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2023
|
|
|
28 Oct 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
28 Oct 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
|
|
|
28 Oct 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
|
|
|
14 Aug 2024 |
CS01 |
Confirmation statement made on 14 August 2024 with no updates
|
|
|
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
|
|
|
17 Aug 2023 |
CS01 |
Confirmation statement made on 14 August 2023 with no updates
|
|
|
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
|
|
|
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 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
06 Jan 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
19 Dec 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 19 December 2022
|
|
|
23 Nov 2022 |
PSC05 |
Change of details for Dental Beauty Group Limited as a person with significant control on 18 November 2022
|
|
|
23 Aug 2022 |
PSC05 |
Change of details for Dental Beauty Group Limited as a person with significant control on 1 February 2021
|
|