SIGNATURE DENTAL LTD

06272239
3C HIGH STREET CHISLEHURST KENT BR7 5AB

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 10 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 10 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 11 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 11 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Annual Accounts 11 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 11 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 accounts Annual Accounts 11 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Annual Accounts 6 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
02 Dec 2015 accounts Annual Accounts 4 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
18 Nov 2014 accounts Annual Accounts 4 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
18 Jun 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Sep 2010 accounts Annual Accounts 6 Buy now
29 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
28 May 2010 officers Change of particulars for director (Dr Magdalena Anna Kiczka) 2 Buy now
28 May 2010 officers Change of particulars for secretary (Clive Robert Paulse) 1 Buy now
08 Sep 2009 accounts Annual Accounts 6 Buy now
08 Jun 2009 annual-return Return made up to 07/06/09; full list of members 3 Buy now
03 Sep 2008 accounts Annual Accounts 6 Buy now
07 Aug 2008 annual-return Return made up to 07/06/08; full list of members 3 Buy now
06 Aug 2008 address Registered office changed on 06/08/2008 from 67 cranmere court, strood rochester kent ME2 4UN 1 Buy now
30 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Jun 2007 officers New secretary appointed 1 Buy now
18 Jun 2007 address Registered office changed on 18/06/07 from: c/o z dudhia & company LTD macmillan house 96 kensington high street london W8 4SG 1 Buy now
18 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 incorporation Incorporation Company 19 Buy now