- Company Overview for A & G DENTAL CARE LIMITED (07047976)
- Filing history for A & G DENTAL CARE LIMITED (07047976)
- People for A & G DENTAL CARE LIMITED (07047976)
- Charges for A & G DENTAL CARE LIMITED (07047976)
- More for A & G DENTAL CARE LIMITED (07047976)
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) |
---|---|---|---|
04 Apr 2024 | CH01 | Director's details changed for Mr Anish Ashok Badami on 4 April 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Mrs Gina Rhoel Badami on 4 April 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mr Anish Ashok Badami as a person with significant control on 4 April 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mrs Gina Rhoel Badami as a person with significant control on 4 April 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 4 April 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Mar 2023 | PSC04 | Change of details for Mrs Gina Rhoel Badami as a person with significant control on 24 March 2023 | |
24 Mar 2023 | PSC04 | Change of details for Mr Anish Ashok Badami as a person with significant control on 24 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mr Anish Ashok Badami on 24 March 2023 | |
24 Mar 2023 | CH01 | Director's details changed for Mrs Gina Rhoel Badami on 24 March 2023 | |
24 Mar 2023 | AD01 | Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom to 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 24 March 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Aug 2022 | AD01 | Registered office address changed from 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 22 August 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
31 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
25 Sep 2019 | AD01 | Registered office address changed from 15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG to 7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF on 25 September 2019 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates |