DENTAL EXPERT WITNESS AND MANAGEMENT LIMITED
Company number 07282950
- Company Overview for DENTAL EXPERT WITNESS AND MANAGEMENT LIMITED (07282950)
- Filing history for DENTAL EXPERT WITNESS AND MANAGEMENT LIMITED (07282950)
- People for DENTAL EXPERT WITNESS AND MANAGEMENT LIMITED (07282950)
- Charges for DENTAL EXPERT WITNESS AND MANAGEMENT LIMITED (07282950)
- More for DENTAL EXPERT WITNESS AND MANAGEMENT LIMITED (07282950)
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) |
---|---|---|---|
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL England to 2 Stoke Place Farm Cottages Stoke Road Stoke Poges Slough SL2 4NJ on 26 September 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
12 Feb 2021 | CERTNM |
Company name changed wansbeck dental spa & implant clinic LTD\certificate issued on 12/02/21
|
|
10 Feb 2021 | NM06 | Change of name with request to seek comments from relevant body | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | CONNOT | Change of name notice | |
21 Jan 2021 | AD01 | Registered office address changed from 427 Beverley Road Hull East Yorkshire HU5 1LX to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 21 January 2021 | |
21 Jan 2021 | PSC04 | Change of details for Ms Ravinder Varaich as a person with significant control on 21 January 2021 | |
07 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
11 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|