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 |