ARCHANGEL CLINIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-11 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
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
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, NO UPDATES
2022-11-19 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-07-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RALITSA ZLATKOVA
2022-01-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
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 delete general_emails in..@bayswaterdentalsurgery.co.uk
2021-12-20 delete general_emails in..@hydeparkdentalclinic.co.uk
2021-12-20 delete email in..@bayswaterdentalsurgery.co.uk
2021-12-20 delete email in..@hydeparkdentalclinic.co.uk
2021-12-15 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-11-30 update statutory_documents CESSATION OF DIDIER ARCHANGEL DOMINIQUE JACQUES VALETTE AS A PSC
2021-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/21, NO UPDATES
2021-08-27 insert general_emails in..@bayswaterdentalsurgery.co.uk
2021-08-27 insert general_emails in..@hydeparkdentalclinic.co.uk
2021-08-27 delete phone 07961 552 791
2021-08-27 insert email in..@bayswaterdentalsurgery.co.uk
2021-08-27 insert email in..@hydeparkdentalclinic.co.uk
2021-08-27 insert phone 020 7706 1112
2021-07-07 delete address 7 THE BROADWAY WEMBLEY MIDDLESEX HA9 8JT
2021-07-07 insert address SUITE 9 CMN ASSOCIATES LTD LIBERTY WORKSPACE, UNIT 9 LIBERTY CENTRE WEMBLEY ENGLAND HA0 1TX
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update reg_address_care_of RAEI & CO => null
2021-07-07 update registered_address
2021-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2021 FROM C/O RAEI & CO 7 THE BROADWAY WEMBLEY MIDDLESEX HA9 8JT
2021-04-09 delete email nh..@nhs.net
2021-04-09 delete source_ip 103.250.22.84
2021-04-09 insert email de..@nhs.net
2021-04-09 insert source_ip 116.90.48.33
2021-01-14 insert phone 07961 552 791
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => null
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-05 delete fax 020 7727 2333
2020-05-05 insert email nh..@nhs.net
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-21 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ARCHANGEL DE LA VALETTE / 04/11/2019
2019-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES
2019-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARCHANGEL DE LA VALETTE
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-01 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES
2017-07-31 update statutory_documents SECRETARY APPOINTED MISS RALITSA ZLATKOVA
2017-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANCES HARDY
2017-07-27 delete source_ip 50.62.58.121
2017-07-27 insert source_ip 103.250.22.84
2017-06-25 delete source_ip 175.107.187.87
2017-06-25 insert source_ip 50.62.58.121
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIDIER GOALARD / 23/06/2017
2017-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ARCHANGLE DE LA VALETTE / 23/06/2017
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-22 delete source_ip 113.20.9.185
2016-02-22 insert source_ip 175.107.187.87
2015-12-07 update returns_last_madeup_date 2014-10-31 => 2015-10-31
2015-12-07 update returns_next_due_date 2015-11-28 => 2016-11-28
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-04 update statutory_documents 31/10/15 FULL LIST
2015-10-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-31 => 2014-10-31
2014-12-07 update returns_next_due_date 2014-11-28 => 2015-11-28
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-03 update statutory_documents 31/10/14 FULL LIST
2014-10-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-25 delete address 8 Westbourne Grove London W2 5RA, United Kingdom
2014-07-11 delete phone 020 8867 1411
2014-07-11 delete phone 0845 4647
2014-07-11 insert address 8 Westbourne Grove, Bayswater, London, W2 5RA
2014-07-11 insert fax 020 7727 2333
2014-07-11 update description
2014-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIDIER GOALARD / 10/01/2014
2013-12-07 delete address 7 THE BROADWAY WEMBLEY MIDDLESEX UNITED KINGDOM HA9 8JT
2013-12-07 insert address 7 THE BROADWAY WEMBLEY MIDDLESEX HA9 8JT
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-31 => 2013-10-31
2013-12-07 update returns_next_due_date 2013-11-28 => 2014-11-28
2013-11-07 update statutory_documents 31/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-12 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 update returns_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-23 update returns_next_due_date 2012-11-28 => 2013-11-28
2012-11-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-06 update statutory_documents 31/10/12 FULL LIST
2011-11-01 update statutory_documents 31/10/11 FULL LIST
2011-10-25 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-11-11 update statutory_documents 31/10/10 FULL LIST
2010-10-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-11-17 update statutory_documents 31/10/09 FULL LIST
2009-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DIDIER GOALARD / 17/11/2009
2009-10-31 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 18 FORTY AVENUE WEMBLEY MIDDLESEX HA9 8JP
2008-11-05 update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-21 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-01-07 update statutory_documents NEW DIRECTOR APPOINTED
2008-01-07 update statutory_documents NEW SECRETARY APPOINTED
2007-12-02 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08
2007-11-06 update statutory_documents DIRECTOR RESIGNED
2007-11-06 update statutory_documents SECRETARY RESIGNED
2007-10-31 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION