Advanced company searchLink opens in new window

DENTAL EXPRESS (UK) LTD

Company number SC240338

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)
26 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
11 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
20 Jan 2023 CS01 Confirmation statement made on 29 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
26 Feb 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
12 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
05 Sep 2019 TM01 Termination of appointment of Richard Thomas Grenville Parker as a director on 1 September 2019
03 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jan 2019 PSC07 Cessation of Andrew Thomas Ditchburn as a person with significant control on 18 January 2019
21 Jan 2019 TM01 Termination of appointment of Andrew Thomas Ditchburn as a director on 18 January 2019
21 Jan 2019 TM02 Termination of appointment of Andrew Thomas Ditchburn as a secretary on 18 January 2019
10 Jan 2019 CS01 Confirmation statement made on 29 November 2018 with no updates
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jun 2018 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 310-312 Portobello High Street Edinburgh EH15 2DA on 4 June 2018
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Dec 2016 CH01 Director's details changed for Dr Anne Saxby on 5 April 2016
08 Dec 2016 CH03 Secretary's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016