Advanced company searchLink opens in new window

THE REAL GOOD DENTAL COMPANY LIMITED

Company number SC511332

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)
28 Mar 2024 AP01 Appointment of Mr Harvey Bertenshaw Ainley as a director on 27 March 2024
28 Mar 2024 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
25 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
12 Apr 2023 AA Full accounts made up to 31 March 2022
28 Mar 2023 CH01 Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023
01 Mar 2023 PSC05 Change of details for Kingdom Holding Group Ltd as a person with significant control on 23 September 2022
23 Sep 2022 AD01 Registered office address changed from Unit 5B North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 23 September 2022
26 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
20 Jul 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
17 Jun 2022 AA Audit exemption subsidiary accounts made up to 31 May 2021
17 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
17 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
17 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
21 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 May 2021
13 Aug 2021 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 15 July 2021
04 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
09 Jul 2021 CH01 Director's details changed for Dr Jagdeep Singh Hans on 6 July 2021
02 Jul 2021 MA Memorandum and Articles of Association
02 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2021 MR04 Satisfaction of charge SC5113320001 in full
04 Jun 2021 MR01 Registration of charge SC5113320002, created on 1 June 2021
03 Jun 2021 TM01 Termination of appointment of Satinder Singh Dhami as a director on 1 June 2021
30 Mar 2021 PSC05 Change of details for Kingdom Holding Group Ltd as a person with significant control on 29 March 2021
15 Dec 2020 AD01 Registered office address changed from Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland to Unit 5B North Street Glenrothes KY7 5SE on 15 December 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020