Advanced company searchLink opens in new window

A & G DENTAL CARE LIMITED

Company number 07047976

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)
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