ODL DENTAL CLINIC LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-15 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALEJANDRO JOSE SEIJAS / 31/03/2023
2023-03-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / ODL HOLDINGS (LONDON) LIMITED / 31/03/2023
2022-11-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074501830001
2022-09-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-03-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALEJANDRO SEIJAS / 13/03/2017
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-02-07 delete address LANSDELL & ROSE NIDDRY LODGE 51 HOLLAND STREET, KENSINGTON LONDON UNITED KINGDOM W8 7JB
2021-02-07 insert address FIGURIT NIDDRY LODGE 51 HOLLAND STREET KENSINGTON LONDON UNITED KINGDOM W8 7JB
2021-02-07 update registered_address
2020-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES
2020-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2020 FROM LANSDELL & ROSE NIDDRY LODGE 51 HOLLAND STREET, KENSINGTON LONDON W8 7JB UNITED KINGDOM
2020-10-30 update account_ref_day 30 => 31
2020-10-30 update account_ref_month 11 => 3
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2020-03-31
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-12-31
2020-08-28 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents PREVSHO FROM 30/11/2020 TO 31/03/2020
2020-08-25 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES
2019-11-07 delete address 370 OLD ST LONDON LONDON EC1V 9LT
2019-11-07 insert address LANSDELL & ROSE NIDDRY LODGE 51 HOLLAND STREET, KENSINGTON LONDON UNITED KINGDOM W8 7JB
2019-11-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-11-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-11-07 update registered_address
2019-10-30 update statutory_documents CURREXT FROM 31/03/2019 TO 30/11/2019
2019-10-12 update statutory_documents PREVSHO FROM 30/11/2019 TO 31/03/2019
2019-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2019 FROM 370 OLD ST LONDON LONDON EC1V 9LT
2019-10-07 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES
2019-02-12 update statutory_documents FIRST GAZETTE
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALEJANDRO SEIJAS / 13/03/2017
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALEJANDRO JOSE SEIJAS-REQUENA / 29/07/2015
2016-01-08 update returns_last_madeup_date 2014-11-24 => 2015-11-24
2016-01-08 update returns_next_due_date 2015-12-22 => 2016-12-22
2015-12-08 delete address 370 OLD ST LONDON LONDON UNITED KINGDOM EC1V 9LT
2015-12-08 insert address 370 OLD ST LONDON LONDON EC1V 9LT
2015-12-08 update registered_address
2015-12-01 update statutory_documents 24/11/15 FULL LIST
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-08-28 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-11 delete address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ
2015-08-11 insert address 370 OLD ST LONDON LONDON UNITED KINGDOM EC1V 9LT
2015-08-11 update registered_address
2015-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/2015 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ
2015-05-07 insert company_previous_name ODL DENTAL PRACTICE LIMITED
2015-05-07 update name ODL DENTAL PRACTICE LIMITED => ODL DENTAL CLINIC LIMITED
2015-04-16 update statutory_documents COMPANY NAME CHANGED ODL DENTAL PRACTICE LIMITED CERTIFICATE ISSUED ON 16/04/15
2015-03-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-27 update statutory_documents CHANGE OF NAME 23/03/2015
2015-01-07 update returns_last_madeup_date 2013-11-24 => 2014-11-24
2015-01-07 update returns_next_due_date 2014-12-22 => 2015-12-22
2014-12-04 update statutory_documents 24/11/14 FULL LIST
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-08-31 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL UNITED KINGDOM TR10 8GZ
2014-01-07 insert address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-24 => 2013-11-24
2014-01-07 update returns_next_due_date 2013-12-22 => 2014-12-22
2013-12-11 update statutory_documents 24/11/13 FULL LIST
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-30 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALEJANDRO SEIJAS / 15/07/2013
2013-06-25 delete address 370 OLD STREET LONDON UNITED KINGDOM EC1V 9LT
2013-06-25 insert address THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL UNITED KINGDOM TR10 8GZ
2013-06-25 update registered_address
2013-06-24 update returns_last_madeup_date 2011-11-24 => 2012-11-24
2013-06-24 update returns_next_due_date 2012-12-22 => 2013-12-22
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-24 => 2013-08-31
2013-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 370 OLD STREET LONDON EC1V 9LT UNITED KINGDOM
2013-01-08 update statutory_documents 24/11/12 FULL LIST
2012-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-01-06 update statutory_documents 24/11/11 FULL LIST
2010-11-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION