Date | Description |
2024-04-13 |
delete person Rebecca Shahmoradian |
2024-04-13 |
insert person Rebecca Shahmorahian |
2024-04-13 |
update person_title Dr Shebin Koshy: Dentist; Principal => Principle Dentist |
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 |
2024-03-13 |
delete person Anita Limbu |
2024-03-13 |
delete person Molly Harvey |
2024-03-13 |
insert person Jade Muncey |
2023-09-21 |
delete person Teresa Cunningham |
2023-09-21 |
insert person Anna Krysiak |
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 |
2023-03-23 |
delete person Chloe Noble |
2023-03-23 |
insert person Anita Limbu |
2023-03-23 |
insert person Josie Osborne |
2023-03-23 |
insert person Molly Harvey |
2023-02-20 |
delete person Gary Cubitt |
2023-02-20 |
delete person Kelly Smith |
2023-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES |
2023-01-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-13 |
delete person Marina Meirane |
2022-06-13 |
insert person Kelly Smith |
2022-06-13 |
insert person Rebecca Shahmoradian |
2022-05-14 |
delete index_pages_linkeddomain cqc.org.uk |
2022-04-13 |
delete person Elena Cornwall |
2022-03-13 |
delete person Rebecca Shahmoradian |
2022-03-13 |
insert person Chloe Noble |
2022-03-13 |
insert person Marina Meirane |
2022-03-13 |
insert person Sapphire Locke |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES |
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 |
2021-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR SHEBIN KOSHY / 13/12/2021 |
2021-12-13 |
update statutory_documents CESSATION OF BIJU PHILIP AS A PSC |
2021-12-01 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-27 |
delete person Megha Bhaskar |
2021-07-27 |
insert person Teresa Cunningham |
2021-06-25 |
insert contact_pages_linkeddomain what3words.com |
2021-04-06 |
delete person Shinead Keinzley |
2021-04-06 |
insert person Rebecca Shahmoradian |
2021-02-08 |
update account_category null => TOTAL EXEMPTION FULL |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-27 |
insert otherexecutives Dr Biju Philip |
2021-01-27 |
delete person Lisa Stannard |
2021-01-27 |
insert person Elena Cornwall |
2021-01-27 |
update person_title Dr Biju Philip: Partner => Medical Director |
2021-01-27 |
update person_title Dr Shebin Koshy: Partner => Dentist; Principal |
2021-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
2020-12-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
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 |
2019-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-16 |
delete person Kelsey Choules |
2019-12-16 |
insert person Shinead Keinzley |
2019-08-16 |
delete person Philippa Tippett |
2019-08-16 |
insert person Megha Bhaskar |
2019-06-16 |
insert index_pages_linkeddomain cqc.org.uk |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
2019-01-25 |
delete person Kirsty Taylor |
2019-01-25 |
delete person Rhiana Azzarone |
2019-01-25 |
insert person Lisa Stannard |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
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 |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-08-18 |
delete person Janette Murphy |
2018-08-18 |
delete person Rhiana Woodard |
2018-08-18 |
insert person Kelsey Choules |
2018-08-18 |
insert person Rhiana Azzarone |
2018-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
2018-03-07 |
delete address 13-15 OXFORD STREET NEWMARKET SUFFOLK CB8 7EN |
2018-03-07 |
insert address 13-15 OXFORD STREET EXNING NEWMARKET ENGLAND CB8 7EW |
2018-03-07 |
update registered_address |
2018-02-16 |
delete person Josie Osborne |
2018-02-16 |
insert person Kirsty Taylor |
2018-02-16 |
update person_title Rhiana Woodard: Trainee Dental Nurse => Dental Nurse |
2018-02-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2018 FROM
13-15 OXFORD STREET
NEWMARKET
SUFFOLK
CB8 7EN |
2017-12-10 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-10 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-10 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-15 |
delete person Dayna Badcock |
2017-07-15 |
insert person Janette Murphy |
2017-06-07 |
delete person Pratik Popat |
2017-06-07 |
insert person Philippa Tippett |
2017-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
2017-02-12 |
delete contact_pages_linkeddomain milkshakedental.co.uk |
2017-02-12 |
delete index_pages_linkeddomain milkshakedental.co.uk |
2017-02-12 |
delete management_pages_linkeddomain milkshakedental.co.uk |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-18 |
insert contact_pages_linkeddomain milkshakedental.co.uk |
2016-10-18 |
insert index_pages_linkeddomain milkshakedental.co.uk |
2016-10-18 |
insert management_pages_linkeddomain milkshakedental.co.uk |
2016-10-04 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
delete person Kelly Smith |
2016-08-23 |
insert person Rhiana Woodard |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-05-26 |
update statutory_documents 30/04/16 FULL LIST |
2016-04-18 |
delete source_ip 207.58.164.41 |
2016-04-18 |
insert source_ip 178.79.133.62 |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-06-09 |
update returns_next_due_date 2015-05-28 => 2016-05-28 |
2015-05-12 |
update statutory_documents 30/04/15 FULL LIST |
2015-04-03 |
delete index_pages_linkeddomain olivedentalcare.wordpress.com |
2015-04-03 |
delete index_pages_linkeddomain twitter.com |
2014-11-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 13-15 OXFORD STREET NEWMARKET SUFFOLK UNITED KINGDOM CB8 7EN |
2014-06-07 |
insert address 13-15 OXFORD STREET NEWMARKET SUFFOLK CB8 7EN |
2014-06-07 |
insert sic_code 86230 - Dental practice activities |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date null => 2014-04-30 |
2014-06-07 |
update returns_next_due_date 2014-05-28 => 2015-05-28 |
2014-05-07 |
update statutory_documents 30/04/14 FULL LIST |
2013-09-06 |
delete address SIXTY SIX NORTH QUAY GREAT YARMOUTH NORFOLK UNITED KINGDOM NR30 1HE |
2013-09-06 |
insert address 13-15 OXFORD STREET NEWMARKET SUFFOLK UNITED KINGDOM CB8 7EN |
2013-09-06 |
update registered_address |
2013-08-15 |
delete about_pages_linkeddomain twindots.com |
2013-08-15 |
delete contact_pages_linkeddomain twindots.com |
2013-08-15 |
delete directions_pages_linkeddomain twindots.com |
2013-08-15 |
delete index_pages_linkeddomain twindots.com |
2013-08-15 |
delete management_pages_linkeddomain twindots.com |
2013-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
SIXTY SIX NORTH QUAY
GREAT YARMOUTH
NORFOLK
NR30 1HE
UNITED KINGDOM |
2013-08-01 |
update account_ref_day 30 => 31 |
2013-08-01 |
update account_ref_month 4 => 3 |
2013-08-01 |
update accounts_next_due_date 2015-01-31 => 2014-12-31 |
2013-08-01 |
update num_mort_charges 0 => 1 |
2013-08-01 |
update num_mort_outstanding 0 => 1 |
2013-07-09 |
update statutory_documents CURRSHO FROM 30/04/2014 TO 31/03/2014 |
2013-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 085095550001 |
2013-04-30 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2012-10-25 |
delete person Ella Andronic |
2012-10-25 |
insert person Kelly Smith |