- Company Overview for ACADEMY DENTAL CARE LIMITED (SC349722)
- Filing history for ACADEMY DENTAL CARE LIMITED (SC349722)
- People for ACADEMY DENTAL CARE LIMITED (SC349722)
- Charges for ACADEMY DENTAL CARE LIMITED (SC349722)
- More for ACADEMY DENTAL CARE LIMITED (SC349722)
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) |
---|---|---|---|
18 Mar 2024 | CH01 | Director's details changed for Dr Vikram Pralhad Kavi on 18 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2020 | PSC04 | Change of details for Mr Royston Walker as a person with significant control on 9 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
09 Oct 2020 | CH01 | Director's details changed for Mr Vikram Pralhad Kavi on 9 October 2020 | |
09 Oct 2020 | PSC04 | Change of details for Mr Royston Walker as a person with significant control on 9 October 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
19 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 March 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 86a Crown Street Aberdeen AB11 6ET to 86 Crown Street Aberdeen AB11 6ET on 20 April 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
09 Oct 2017 | CH01 | Director's details changed for Mr Royston Walker on 9 October 2017 | |
09 Oct 2017 | CH01 | Director's details changed for Mr Vikram Pralhad Kavi on 9 October 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Vikram Kavi on 22 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
21 Oct 2016 | CH01 | Director's details changed for Mr Vikram Kavi on 21 October 2016 |