2TH DENTAL LTD - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Anna Catherine Sellars. Termination date: 2023-11-01. 2023-11-24 View Report
Officers. Appointment date: 2023-10-06. Officer name: Mr Robert Andrew Michael Davidson. 2023-10-06 View Report
Officers. Appointment date: 2023-10-06. Officer name: Mr Paul Mark Davis. 2023-10-06 View Report
Accounts. Change account reference date company current extended. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Persons with significant control. Change date: 2023-04-14. Psc name: Dentex Clinical Limited. 2023-05-31 View Report
Address. New address: Rosehill New Barn Lane Cheltenham GL52 3LZ. Old address: Nicholas House River Front Enfield EN1 3FG England. Change date: 2023-04-13. 2023-04-13 View Report
Officers. Officer name: Anna Catherine Sellars. Appointment date: 2023-04-13. 2023-04-13 View Report
Officers. Officer name: Mr Barry Koors Lanesman. Change date: 2023-04-13. 2023-04-13 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-12-21 View Report
Accounts. Legacy. 2022-12-21 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2022-12-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2022-12-21 View Report
Mortgage. Charge number: 108198280001. 2022-10-14 View Report
Mortgage. Charge number: 108198280002. 2022-10-14 View Report
Mortgage. Charge number: 108198280003. 2022-10-14 View Report
Confirmation statement. Statement with updates. 2022-07-04 View Report
Mortgage. Charge number: 108198280003. Charge creation date: 2022-06-10. 2022-06-17 View Report
Accounts. Change account reference date company previous shortened. 2022-04-27 View Report
Accounts. Accounts type total exemption full. 2022-04-13 View Report
Accounts. Accounts type total exemption full. 2022-04-13 View Report
Mortgage. Charge creation date: 2022-01-28. Charge number: 108198280001. 2022-02-11 View Report
Mortgage. Charge number: 108198280002. Charge creation date: 2022-01-28. 2022-02-11 View Report
Incorporation. Memorandum articles. 2021-09-10 View Report
Resolution. Description: Resolutions. 2021-09-10 View Report
Accounts. Change account reference date company previous shortened. 2021-09-06 View Report
Officers. Officer name: Edward Richard Moncrief. Termination date: 2021-09-01. 2021-09-06 View Report
Officers. Appointment date: 2021-09-01. Officer name: Mr Barry Koors Lanesman. 2021-09-06 View Report
Officers. Officer name: Sharon Elizabeth Baseley. Termination date: 2021-09-01. 2021-09-06 View Report
Persons with significant control. Notification date: 2021-09-01. Psc name: Dentex Clinical Limited. 2021-09-06 View Report
Persons with significant control. Cessation date: 2021-09-01. Psc name: Sharon Elizabeth Baseley. 2021-09-06 View Report
Persons with significant control. Psc name: Edward Richard Moncrief. Cessation date: 2021-09-01. 2021-09-06 View Report
Address. New address: Nicholas House River Front Enfield EN1 3FG. Change date: 2021-09-06. Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom. 2021-09-06 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type total exemption full. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-06-16 View Report
Accounts. Accounts type total exemption full. 2020-03-02 View Report
Confirmation statement. Statement with no updates. 2019-06-18 View Report
Accounts. Accounts type total exemption full. 2019-03-12 View Report
Confirmation statement. Statement with updates. 2018-06-18 View Report
Incorporation. Capital: GBP 100 2017-06-15 View Report