Advanced company searchLink opens in new window

DENTAL EXCELLENCE LTD

Company number NI071064

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)
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
24 Dec 2015 AA Accounts for a small company made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
30 Oct 2015 AD01 Registered office address changed from Foyle Dental Spa 16C Queen Street Londonderry BT48 7EQ to C/O a&L Goodbody Solicitors a&L Goodbody Solicitor 6th Floor 42-46 Fountain Street Belfast BT1 5EF on 30 October 2015
27 Jul 2015 AUD Auditor's resignation
27 Jul 2015 AP01 Appointment of Mr Jason Malcolm Bedford as a director on 29 June 2015
17 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2015 CC04 Statement of company's objects
17 Jul 2015 AD01 Registered office address changed from 352 Lisburn Road Belfast Northern Ireland BT9 6GJ to Foyle Dental Spa 16C Queen Street Londonderry BT48 7EQ on 17 July 2015
17 Jul 2015 AP03 Appointment of William Henry Mark Robson as a secretary on 29 June 2015
17 Jul 2015 TM02 Termination of appointment of Khalid Nauman Hussain as a secretary on 29 June 2015
17 Jul 2015 AP01 Appointment of William Henry Mark Robson as a director on 29 June 2015
17 Jul 2015 AP01 Appointment of Mr Stephen Robert Williams as a director on 29 June 2015
17 Jul 2015 TM01 Termination of appointment of Suresh Tharma as a director on 29 June 2015
17 Jul 2015 TM01 Termination of appointment of Ashok Songra as a director on 29 June 2015
17 Jul 2015 TM01 Termination of appointment of Khalid Nauman Hussain as a director on 29 June 2015
15 Jul 2015 MR04 Satisfaction of charge NI0710640001 in full
23 Dec 2014 AA Accounts for a small company made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
23 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
20 Dec 2013 AA Accounts for a small company made up to 31 March 2013
19 Nov 2013 MR01 Registration of charge 0710640001
04 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
01 Nov 2012 AA Accounts for a small company made up to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders