Date | Description |
2024-03-08 |
delete person Len Holden |
2023-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNA SELLARS |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL MARK DAVIS |
2023-10-06 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON |
2023-08-07 |
update account_ref_day 31 => 30 |
2023-08-07 |
update account_ref_month 3 => 9 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-06-30 |
2023-08-04 |
delete person Doug Smith |
2023-07-11 |
update statutory_documents CURREXT FROM 31/03/2023 TO 30/09/2023 |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES |
2023-06-07 |
delete address NICHOLAS HOUSE RIVER FRONT ENFIELD ENGLAND EN1 3FG |
2023-06-07 |
insert address ROSEHILL NEW BARN LANE CHELTENHAM UNITED KINGDOM GL52 3LZ |
2023-06-07 |
update registered_address |
2023-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DENTEX CLINICAL LIMITED / 14/04/2023 |
2023-05-23 |
delete general_emails he..@2thdental.co.uk |
2023-05-23 |
delete email he..@2thdental.co.uk |
2023-05-23 |
delete management_pages_linkeddomain google.com |
2023-05-23 |
delete person Roger Woolman |
2023-05-23 |
delete person Simone Apel |
2023-05-23 |
insert person Doug Smith |
2023-05-23 |
insert person Len Holden |
2023-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2023 FROM
NICHOLAS HOUSE RIVER FRONT
ENFIELD
EN1 3FG
ENGLAND |
2023-04-13 |
update statutory_documents DIRECTOR APPOINTED ANNA CATHERINE SELLARS |
2023-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KOORS LANESMAN / 13/04/2023 |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 3 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 3 |
2023-03-28 |
insert alias 2th Dental Ltd |
2023-03-28 |
insert person PERSIO RODRIGUEZ |
2023-03-28 |
insert registration_number 10819828 |
2022-12-21 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/22 |
2022-12-21 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/22 |
2022-12-21 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/22 |
2022-12-21 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/22 |
2022-10-31 |
delete source_ip 5.134.13.223 |
2022-10-31 |
insert source_ip 172.67.214.88 |
2022-10-31 |
insert source_ip 104.21.35.64 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108198280001 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108198280002 |
2022-10-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108198280003 |
2022-07-07 |
update num_mort_charges 2 => 3 |
2022-07-07 |
update num_mort_outstanding 2 => 3 |
2022-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES |
2022-06-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108198280003 |
2022-05-07 |
update account_ref_day 1 => 31 |
2022-05-07 |
update account_ref_month 9 => 3 |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-06-01 => 2022-12-31 |
2022-04-27 |
update statutory_documents PREVSHO FROM 01/09/2022 TO 31/03/2022 |
2022-04-13 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-04-13 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-06-01 |
2022-03-07 |
update num_mort_charges 0 => 2 |
2022-03-07 |
update num_mort_outstanding 0 => 2 |
2022-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108198280001 |
2022-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 108198280002 |
2021-10-07 |
delete address PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX UNITED KINGDOM BN1 1EY |
2021-10-07 |
insert address NICHOLAS HOUSE RIVER FRONT ENFIELD ENGLAND EN1 3FG |
2021-10-07 |
update account_ref_day 30 => 1 |
2021-10-07 |
update account_ref_month 6 => 9 |
2021-10-07 |
update registered_address |
2021-09-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-09-10 |
update statutory_documents ADOPT ARTICLES 01/09/2021 |
2021-09-06 |
update statutory_documents PREVSHO FROM 30/06/2022 TO 01/09/2021 |
2021-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM
PAVILION VIEW 19 NEW ROAD
BRIGHTON
EAST SUSSEX
BN1 1EY
UNITED KINGDOM |
2021-09-06 |
update statutory_documents DIRECTOR APPOINTED MR BARRY KOORS LANESMAN |
2021-09-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTEX CLINICAL LIMITED |
2021-09-06 |
update statutory_documents CESSATION OF EDWARD RICHARD MONCRIEF AS A PSC |
2021-09-06 |
update statutory_documents CESSATION OF SHARON ELIZABETH BASELEY AS A PSC |
2021-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MONCRIEF |
2021-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHARON BASELEY |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES |
2021-06-05 |
delete phone 17861557768839705 |
2021-04-08 |
insert general_emails in..@2thdental.co.uk |
2021-04-08 |
insert email in..@2thdental.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-01-30 |
insert person Roger Woolman |
2021-01-30 |
insert person Simone Apel |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
2020-05-25 |
delete person Roger Woolman |
2020-05-25 |
delete person Simone Apel |
2020-05-25 |
insert index_pages_linkeddomain cdninstagram.com |
2020-05-25 |
insert index_pages_linkeddomain instagram.com |
2020-05-25 |
insert phone 17861557768839705 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-02 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-01-23 |
insert person Simone Apel |
2019-08-23 |
insert person Roger Woolman |
2019-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
2019-04-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date null => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-15 => 2020-03-31 |
2019-03-12 |
delete person MICHAEL DENNY |
2019-03-12 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-29 |
delete source_ip 91.102.64.133 |
2018-12-29 |
insert source_ip 5.134.13.223 |
2018-06-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2017-11-19 |
delete about_pages_linkeddomain fakerolexuk.co.uk |
2017-11-19 |
delete contact_pages_linkeddomain fakerolexuk.co.uk |
2017-11-19 |
insert about_pages_linkeddomain sibf.ch |
2017-11-19 |
insert about_pages_linkeddomain zoo-logic.co.uk |
2017-11-19 |
insert contact_pages_linkeddomain sibf.ch |
2017-11-19 |
insert contact_pages_linkeddomain zoo-logic.co.uk |
2017-10-21 |
delete about_pages_linkeddomain nosymbolrequired.co.uk |
2017-10-21 |
delete contact_pages_linkeddomain nosymbolrequired.co.uk |
2017-10-21 |
insert about_pages_linkeddomain fakerolexuk.co.uk |
2017-10-21 |
insert contact_pages_linkeddomain fakerolexuk.co.uk |
2017-06-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2016-07-28 |
insert about_pages_linkeddomain nosymbolrequired.co.uk |
2016-07-28 |
insert contact_pages_linkeddomain nosymbolrequired.co.uk |
2016-07-28 |
insert index_pages_linkeddomain nosymbolrequired.co.uk |
2016-03-22 |
update person_description Lynda Vickers => Lynda Vickers |
2016-03-22 |
update person_title Lynda Vickers: Dental Therapist and Hygienist; Lead Dentist => Dentist; Principal |
2015-06-26 |
delete person Stephanie Cullum |
2015-06-26 |
insert person Lynda Vickers |
2013-02-26 |
delete source_ip 91.102.64.135 |
2013-02-26 |
insert source_ip 91.102.64.133 |