AESTHETIC DENTAL CARE LIMITED

06498164
EUROPA HOUSE EUROPA TRADING ESTATE STONECLOUGH ROAD KEARSLEY M26 1GG

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 20 Buy now
22 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 84 Buy now
22 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
22 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2023 accounts Annual Accounts 20 Buy now
20 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 93 Buy now
20 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
20 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 accounts Annual Accounts 23 Buy now
10 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
13 Dec 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 92 Buy now
13 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
08 Sep 2021 accounts Annual Accounts 22 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 92 Buy now
06 Oct 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
06 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
12 Mar 2020 officers Termination of appointment of secretary (Leo Damian Carroll) 1 Buy now
12 Mar 2020 officers Appointment of secretary (Mr Stephen Roseby) 2 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2019 accounts Annual Accounts 18 Buy now
03 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 79 Buy now
03 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
03 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
10 Apr 2019 officers Termination of appointment of director (Mohammed Omar Shafi Khan) 1 Buy now
09 Apr 2019 officers Appointment of director (Mr Richard Storah) 2 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 accounts Annual Accounts 17 Buy now
17 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 76 Buy now
17 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 4 Buy now
17 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
21 Jun 2018 officers Termination of appointment of director (Jason Malcolm Bedford) 1 Buy now
20 Jun 2018 officers Appointment of director (Clifford Gwyn Davies) 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 18 Buy now
27 Oct 2017 officers Appointment of director (Mr Mohammed Omar Shafi Khan) 2 Buy now
25 Oct 2017 officers Termination of appointment of director (Annette Monique Lara Spindler) 1 Buy now
23 Aug 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 68 Buy now
23 Aug 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
23 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
10 Aug 2017 officers Termination of appointment of director (Stephen Robert Williams) 1 Buy now
10 Aug 2017 officers Termination of appointment of director (William Henry Mark Robson) 1 Buy now
10 Aug 2017 officers Appointment of director (Annette Monique Lara Spindler) 2 Buy now
10 Aug 2017 officers Appointment of director (Miss Krista Nyree Whitley) 2 Buy now
10 Aug 2017 officers Appointment of secretary (Mr Leo Damian Carroll) 2 Buy now
10 Aug 2017 officers Termination of appointment of secretary (William Henry Mark Robson) 1 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jan 2017 accounts Annual Accounts 23 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
17 Sep 2015 accounts Change Account Reference Date Company Previous Extended 3 Buy now
06 Sep 2015 officers Appointment of director (Mr Stephen Robert Williams) 3 Buy now
06 Sep 2015 officers Appointment of director (Mr Jason Malcolm Bedford) 3 Buy now
06 Sep 2015 officers Appointment of secretary (William Henry Mark Robson) 3 Buy now
06 Sep 2015 officers Appointment of director (Mr William Henry Mark Robson) 3 Buy now
06 Sep 2015 officers Termination of appointment of director (Shammi Moopen) 2 Buy now
06 Sep 2015 officers Termination of appointment of director (Shams Moopen) 2 Buy now
06 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Aug 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Aug 2015 resolution Resolution 28 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 10 Buy now
12 Aug 2015 mortgage Statement of satisfaction of a charge 6 Buy now
20 Jul 2015 accounts Annual Accounts 9 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
09 Feb 2015 officers Change of particulars for director (Dr. Shams Moopen) 2 Buy now
09 Feb 2015 officers Change of particulars for director (Mr Shammi Shamsudheen Moopen) 2 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 accounts Annual Accounts 9 Buy now
21 Feb 2014 annual-return Annual Return 4 Buy now
30 Nov 2013 accounts Annual Accounts 9 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 8 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
07 Mar 2012 officers Change of particulars for director (Dr. Shams Moopen) 2 Buy now
25 Nov 2011 accounts Annual Accounts 7 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 7 Buy now
20 Jul 2010 officers Termination of appointment of director (Kiran Hanji) 1 Buy now
20 Jul 2010 officers Termination of appointment of secretary (Kiran Hanji) 1 Buy now
07 Jul 2010 officers Appointment of director (Mr Shammi Shamshudeen Moopen) 2 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
27 Jan 2010 officers Change of particulars for director (Dr Shams Moopen) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Dr Shamsudheen Moopen) 2 Buy now
05 Jan 2010 accounts Annual Accounts 7 Buy now
07 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Apr 2009 annual-return Return made up to 08/02/09; full list of members 5 Buy now
13 Apr 2009 address Registered office changed on 13/04/2009 from 54-56 kingsley road northampton northamptonshire NN2 7BL 1 Buy now
01 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
21 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
08 Feb 2008 incorporation Incorporation Company 19 Buy now