NUMBER 18 DENTAL - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-26 delete person Stefanie Gomez-Luque
2024-03-26 insert person Dr Rahul Bose
2024-03-26 insert person Emmett Hegarty
2023-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-04-28 insert person Dr Joyti Vasudev
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODY ELIZABETH ASHMORE
2022-12-22 update statutory_documents CESSATION OF CLAUDE EDWARD ASHMORE AS A PSC
2022-11-21 insert person Stefanie Gomez-Luque
2022-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-04 delete person Andrea Powell
2021-04-04 delete person Dr Cosimo Loperfido
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-19 delete phone 07905 308094
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-19 insert phone 07905 308094
2020-02-18 delete person Dr Riccardo Zambon
2020-02-18 delete person Zoe Wills
2020-02-18 insert person Dr Cosimo Loperfido
2020-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-09-17 delete source_ip 85.133.32.205
2019-09-17 insert source_ip 185.95.77.163
2019-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-02 delete source_ip 149.86.98.59
2018-06-02 insert source_ip 85.133.32.205
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES
2017-12-16 delete person Juliette Reeves
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-03-14 delete person Iben Rohde
2017-03-14 delete person Stephen Cawte
2017-03-14 insert person Dr Daniel Flynn
2017-03-14 insert person Georgia Reeve
2017-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-29 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-07 update returns_last_madeup_date 2015-01-09 => 2016-01-09
2016-02-07 update returns_next_due_date 2016-02-06 => 2017-02-06
2016-01-21 update statutory_documents 09/01/16 FULL LIST
2016-01-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSENZWEIG / 15/01/2015
2015-11-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-11-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-21 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-02-07 delete address 18 GARWAY ROAD LONDON ENGLAND W2 4NH
2015-02-07 insert address 18 GARWAY ROAD LONDON W2 4NH
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-09 => 2015-01-09
2015-02-07 update returns_next_due_date 2015-02-06 => 2016-02-06
2015-01-09 update statutory_documents 09/01/15 FULL LIST
2014-12-07 delete address SUITE 14 HARCOURT HOUSE 19A CAVENDISH SQUARE LONDON W1G 0PN
2014-12-07 insert address 18 GARWAY ROAD LONDON ENGLAND W2 4NH
2014-12-07 update registered_address
2014-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2014 FROM SUITE 14 HARCOURT HOUSE 19A CAVENDISH SQUARE LONDON W1G 0PN
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update accounts_last_madeup_date null => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-09 => 2015-10-31
2014-04-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-07 delete address SUITE 14 HARCOURT HOUSE 19A CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PN
2014-02-07 insert address SUITE 14 HARCOURT HOUSE 19A CAVENDISH SQUARE LONDON W1G 0PN
2014-02-07 insert sic_code 86230 - Dental practice activities
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2014-01-09
2014-02-07 update returns_next_due_date 2014-02-06 => 2015-02-06
2014-01-27 update statutory_documents 09/01/14 FULL LIST
2013-01-14 update statutory_documents DIRECTOR APPOINTED MR CLAUDE EDWARD ASHMORE
2013-01-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION