- Company Overview for BARNET SMILES DENTAL CARE LIMITED (07370763)
- Filing history for BARNET SMILES DENTAL CARE LIMITED (07370763)
- People for BARNET SMILES DENTAL CARE LIMITED (07370763)
- Charges for BARNET SMILES DENTAL CARE LIMITED (07370763)
- More for BARNET SMILES DENTAL CARE LIMITED (07370763)
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) |
---|---|---|---|
30 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
30 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
21 Oct 2019 | PSC04 | Change of details for Mr Neel Narendrakumar Punraj Shah as a person with significant control on 1 March 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr Neel Narendrakumar Punraj Shah as a person with significant control on 1 March 2019 | |
21 Oct 2019 | PSC04 | Change of details for Mr Neel Narendrakumar Punraj Shah as a person with significant control on 1 March 2019 | |
17 Oct 2019 | PSC01 | Notification of Tina Shah as a person with significant control on 1 March 2019 | |
17 Oct 2019 | PSC04 | Change of details for Mr Neel Narendrakumar Punraj Shah as a person with significant control on 1 March 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | MR01 | Registration of charge 073707630003, created on 9 March 2018 | |
12 Mar 2018 | PSC01 | Notification of Neel Narendrakumar Punraj Shah as a person with significant control on 9 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Elizabeth Charlotte Miller-Molloy as a person with significant control on 9 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Stephen Gerard Molloy as a person with significant control on 9 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 54 Ormesby Way Harrow HA3 9SF on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Stephen Gerard Molloy as a director on 9 March 2018 |