MD DENTAL CARE LIMITED

07045548
PERENN HOUSE CITY ROAD TRURO CORNWALL TR1 2JL

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2024 accounts Annual Accounts 3 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 accounts Annual Accounts 3 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 3 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Oct 2021 accounts Annual Accounts 8 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jul 2021 officers Termination of appointment of director (Rebecca Peta Sadler) 1 Buy now
23 Jul 2021 officers Termination of appointment of director (Mark Howard Hamburger) 1 Buy now
23 Jul 2021 officers Termination of appointment of director (Christopher Ben Cohen) 1 Buy now
23 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jul 2021 officers Appointment of director (Mr Mark Durnall) 2 Buy now
23 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 9 Buy now
19 Jun 2020 officers Termination of appointment of secretary (Darren James Ivor Milne) 1 Buy now
19 Jun 2020 officers Termination of appointment of director (Darren James Ivor Milne) 1 Buy now
04 Feb 2020 officers Termination of appointment of director (Christopher Ian Saunders) 1 Buy now
04 Feb 2020 officers Appointment of director (Mr Christopher Ben Cohen) 2 Buy now
29 Nov 2019 accounts Annual Accounts 10 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2019 officers Termination of appointment of director (Mark Durnall) 1 Buy now
23 Oct 2019 officers Termination of appointment of director (Stella Durnall) 1 Buy now
23 Oct 2019 officers Appointment of secretary (Mr Darren James Ivor Milne) 2 Buy now
23 Oct 2019 officers Appointment of director (Mr Christopher Ian Saunders) 2 Buy now
23 Oct 2019 officers Appointment of director (Mr Darren James Ivor Milne) 2 Buy now
23 Oct 2019 officers Appointment of director (Dr Rebecca Peta Sadler) 2 Buy now
23 Oct 2019 officers Appointment of director (Dr Mark Howard Hamburger) 2 Buy now
23 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2018 accounts Annual Accounts 9 Buy now
29 Nov 2017 accounts Annual Accounts 9 Buy now
24 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 8 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Nov 2015 accounts Annual Accounts 8 Buy now
04 Nov 2015 annual-return Annual Return 5 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2015 mortgage Registration of a charge 5 Buy now
03 Nov 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 8 Buy now
06 Nov 2013 accounts Annual Accounts 7 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2013 capital Return of Allotment of shares 4 Buy now
25 Feb 2013 resolution Resolution 13 Buy now
29 Nov 2012 accounts Annual Accounts 6 Buy now
26 Oct 2012 annual-return Annual Return 4 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
13 Jul 2011 accounts Annual Accounts 6 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Mark John Durnall) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mrs Stella John Durnall) 2 Buy now
15 Oct 2009 incorporation Incorporation Company 23 Buy now