Advanced company searchLink opens in new window

DIAMOND SMILES DENTAL CENTRE LIMITED

Company number 07534336

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)
29 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
22 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
04 May 2023 AD01 Registered office address changed from Easton Manor Easton Royal Pewsey SN9 5LZ England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 4 May 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
13 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
13 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
13 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
13 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
08 Dec 2021 MR04 Satisfaction of charge 075343360002 in full
27 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
14 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
14 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
16 Mar 2021 AA01 Previous accounting period shortened from 14 May 2020 to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with updates
12 Feb 2020 AA Total exemption full accounts made up to 14 May 2019
20 Sep 2019 AP03 Appointment of Mr Mark Gregory Carter as a secretary on 19 September 2019
12 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 14 May 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2019 MR04 Satisfaction of charge 1 in full
04 Jun 2019 RP04AP01 Second filing for the appointment of Dr Andrew Kevin Fenn as a director
16 May 2019 AD01 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ to Easton Manor Easton Royal Pewsey SN9 5LZ on 16 May 2019