Advanced company searchLink opens in new window

WHITE ARCADE DENTAL SURGERY LTD

Company number 06044568

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)
08 Mar 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
13 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Oct 2021 PSC04 Change of details for Rev Mohammad Ramzan as a person with significant control on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Rev Mohammad Ramzan on 8 October 2021
08 Oct 2021 PSC04 Change of details for Dr Mohammad Ramzan as a person with significant control on 8 October 2021
26 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
21 Sep 2018 AA Micro company accounts made up to 31 January 2018
08 Jan 2018 PSC01 Notification of Mohammad Ramzan as a person with significant control on 6 April 2016
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
21 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
14 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
05 Apr 2016 CH01 Director's details changed for Dr Mohammad Ramzan on 1 January 2016
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015