Advanced company searchLink opens in new window

AVIVA DENTISTRY LIMITED

Company number 06555297

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)
02 Apr 2024 MR01 Registration of charge 065552970004, created on 19 March 2024
02 Apr 2024 MR01 Registration of charge 065552970005, created on 19 March 2024
02 Apr 2024 MR01 Registration of charge 065552970006, created on 19 March 2024
28 Mar 2024 MR01 Registration of charge 065552970003, created on 19 March 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Mar 2024 TM02 Termination of appointment of Celia Marguerite Caplan as a secretary on 19 March 2024
20 Mar 2024 AD01 Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 27 Tippendell Lane St. Albans AL2 3HW on 20 March 2024
20 Mar 2024 PSC07 Cessation of Julian Ian Caplan as a person with significant control on 19 March 2024
20 Mar 2024 PSC07 Cessation of Celia Marguerite Caplan as a person with significant control on 19 March 2024
20 Mar 2024 PSC02 Notification of Bkd (London) Limited as a person with significant control on 19 March 2024
20 Mar 2024 AP01 Appointment of Dr Karthikeyan Ponnusami as a director on 19 March 2024
20 Mar 2024 TM01 Termination of appointment of Julian Ian Caplan as a director on 19 March 2024
20 Mar 2024 AP01 Appointment of Dr Brindha Karthikeyan as a director on 19 March 2024
20 Mar 2024 MR04 Satisfaction of charge 1 in full
20 Mar 2024 MR04 Satisfaction of charge 2 in full
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
05 Aug 2022 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
16 Jul 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
22 Feb 2021 CH01 Director's details changed for Dr Julian Ian Caplan on 22 February 2021
22 Feb 2021 CH03 Secretary's details changed for Mrs Celia Marguerite Caplan on 22 February 2021
20 Feb 2021 AD02 Register inspection address has been changed from 101 st Peter's Street St. Albans Hertfordshire AL1 3EN United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
18 Feb 2021 PSC04 Change of details for Dr Julian Ian Caplan as a person with significant control on 18 February 2021