Advanced company searchLink opens in new window

BARNET SMILES DENTAL CARE LIMITED

Company number 07370763

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)
12 Mar 2018 TM02 Termination of appointment of Elizabeth Charlotte Molloy as a secretary on 9 March 2018
12 Mar 2018 AP01 Appointment of Mr Neel Narendrakumar Punraj Shah as a director on 9 March 2018
08 Mar 2018 MR01 Registration of charge 073707630002, created on 27 February 2018
12 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
22 Aug 2017 MR04 Satisfaction of charge 1 in full
11 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
10 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
10 Sep 2015 CH03 Secretary's details changed for Dr Elizabeth Charlotte Molloy on 1 October 2014
10 Sep 2015 CH01 Director's details changed for Mr Stephen Gerard Molloy on 1 October 2014
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
30 Sep 2014 AD01 Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from C/O. Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex HA5 5NE United Kingdom on 11 September 2012
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Stephen Gerard Molloy on 9 September 2011
15 Sep 2011 CH03 Secretary's details changed for Elizabeth Charlotte Molloy on 9 September 2011
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011