Advanced company searchLink opens in new window

EAST YORKSHIRE DENTAL STUDIOS LIMITED

Company number 04754692

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)
09 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
23 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
03 Nov 2023 AA Total exemption full accounts made up to 31 October 2022
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
19 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
18 May 2023 MR04 Satisfaction of charge 047546920001 in full
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars 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 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
05 Apr 2023 MR01 Registration of charge 047546920001, created on 31 March 2023
14 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 October 2022
09 Nov 2022 PSC07 Cessation of Thomas Jason James Spence as a person with significant control on 31 October 2022
09 Nov 2022 TM01 Termination of appointment of Jason Spence as a director on 31 October 2022
09 Nov 2022 PSC02 Notification of Dentex Clinical Limited as a person with significant control on 31 October 2022
09 Nov 2022 PSC07 Cessation of Claire Alexandra Spence as a person with significant control on 31 October 2022
09 Nov 2022 AP01 Appointment of Mr Barry Koors Lanesman as a director on 31 October 2022
09 Nov 2022 TM01 Termination of appointment of Claire Alexandra Spence as a director on 31 October 2022
09 Nov 2022 TM02 Termination of appointment of Claire Alexandra Spence as a secretary on 31 October 2022
09 Nov 2022 AD01 Registered office address changed from C/O Edward House 10 Railway Street Beverley North Humberside HU17 0DX to Nicholas House River Front Enfield EN1 3FG on 9 November 2022
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 March 2021