Advanced company searchLink opens in new window

DENTAL PARTNERS MIDCO LIMITED

Company number 10530075

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)
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
08 Jan 2019 PSC05 Change of details for Dc1 Topco Limited as a person with significant control on 15 February 2018
08 Jan 2019 TM01 Termination of appointment of John Robert Skelton as a director on 8 January 2019
22 Oct 2018 AA Full accounts made up to 31 March 2018
16 Apr 2018 CH01 Director's details changed for Mr Heath Lee Walker on 3 April 2018
03 Apr 2018 AP01 Appointment of Mr Heath Lee Walker as a director on 3 April 2018
03 Apr 2018 TM01 Termination of appointment of Paul Michael Moss as a director on 3 April 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-25
26 Feb 2018 NM06 Change of name with request to seek comments from relevant body
26 Feb 2018 CONNOT Change of name notice
26 Jan 2018 TM01 Termination of appointment of David Timothy Lonsdale as a director on 25 January 2018
10 Jan 2018 AD01 Registered office address changed from 2-4 Green Lane Belper DE56 1BZ England to 1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB on 10 January 2018
04 Jan 2018 CS01 Confirmation statement made on 15 December 2017 with updates
05 Sep 2017 AP01 Appointment of Mr Paul Michael Moss as a director on 22 May 2017
05 Sep 2017 AD01 Registered office address changed from 10 Slingsby Place St. Martin's Courtyard London WC2E 9AB United Kingdom to 2-4 Green Lane Belper DE56 1BZ on 5 September 2017
27 Jul 2017 AP01 Appointment of Dr John Robert Skelton as a director on 18 May 2017
27 Jul 2017 AP01 Appointment of Neil Lloyd as a director on 18 May 2017
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 405,332
26 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2016 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
16 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted