IOSIS CLINIC - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-25 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/23, WITH 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
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-18 delete person Miss. Michelle Alexander
2022-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-08 delete person Mrs. Sophie Marzolini
2022-02-18 delete person Dr. Pritpal Reel
2022-02-18 delete person Mrs. Samantha Hill
2022-02-18 delete person Mrs. Surya Gurung
2022-02-18 insert person Dr. Laura Hills
2022-02-18 insert person Dr. Nooshin Montazeri
2022-02-18 insert person Miss. Michelle Alexander
2022-02-18 insert person Ms. Lucy Whelan
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
2021-12-14 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-07 delete address C/O MACKENZIE THE OLD MILL FRY'S YARD, BRIDGE STREET GODALMING GU7 1HP
2021-08-07 insert address 52 BINSCOMBE CRESCENT GODALMING SURREY UNITED KINGDOM GU7 3RB
2021-08-07 update registered_address
2021-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2021 FROM C/O MACKENZIE THE OLD MILL FRY'S YARD, BRIDGE STREET GODALMING GU7 1HP
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-06-30 update website_status FlippedRobots => OK
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-11 update website_status IndexPageFetchError => FlippedRobots
2020-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-08-05 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-14 delete about_pages_linkeddomain toothbus.co.uk
2020-03-14 delete person Cara Archer
2020-03-14 delete person Dr. Cathalia Goodall
2020-03-14 delete person Tina Wotherspoon
2020-03-14 insert person Ms Madeleine Peregrine
2020-03-14 update person_title Carly Hobbis: Practice Manager GDC Number 136153 => Practice Manager / RDN GDC Number 136153
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
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
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-10-04 delete person Jinal Patel
2019-10-04 delete person Nicki Wheeler
2019-10-04 delete person Zoe Jackson
2019-10-04 insert person Christine Denny
2019-10-04 insert person Jessica Seabrook Scrase
2019-10-04 insert person Surya Gurung
2019-10-04 insert person Tina Wotherspoon
2019-07-22 delete person Alice Howarth
2019-07-22 delete person Edit Tuza
2019-07-22 delete person Helen Baldwin
2019-07-22 delete person Humaira Qureshi
2019-07-22 delete person Kelly Bennett
2019-07-22 delete person Leona Bailey
2019-07-22 insert career_pages_linkeddomain indeedjobs.com
2019-07-22 insert person Cara Archer
2019-07-22 insert person Kelly Walker
2019-07-22 update person_description Fiona Crawford => Fiona Crawford
2019-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-12-31 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELMIRA SADEGZADEH / 19/11/2018
2018-11-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ELMIRA SADEGZADEH / 19/11/2018
2018-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-03-19 insert general_emails in..@dentalcomplaints.org.uk
2018-03-19 delete person BDS Lond
2018-03-19 delete person Jade Bowen
2018-03-19 insert address Millbank Tower Millbank LONDON SW1P 4QP
2018-03-19 insert address Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA
2018-03-19 insert email en..@nhs.net
2018-03-19 insert email in..@dentalcomplaints.org.uk
2018-03-19 insert person Alice Howarth
2018-03-19 insert person Dr Pritpal Singh Reel
2018-03-19 insert person Edit Tuza
2018-03-19 insert person Fiona Crawford
2018-03-19 insert person Helen Baldwin
2018-03-19 insert person Humaira Qureshi
2018-03-19 insert person Leona Bailey
2018-03-19 insert phone 0300 311 22 33
2018-03-19 insert phone 0345 015 403
2018-03-19 insert phone 08456 120 540
2018-03-19 update person_description Heather Cowdry => Heather Cowdry
2018-03-19 update person_title Carly Hobbis: Dental Nurse GDC Number 136153 => Practice Manager GDC Number 136153
2018-03-19 update person_title Kelly Bennett: Lead Receptionist => Practice Support Manager
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
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ELMIRA SADEGHZADEH / 08/08/2017
2017-08-02 delete contact_pages_linkeddomain visitwinchester.co.uk
2017-08-02 delete person Akshay S Jamadagni
2017-08-02 delete person Clare Maroney
2017-08-02 delete person Koushik B S Naik
2017-08-02 insert contact_pages_linkeddomain winchester.gov.uk
2017-08-02 insert terms_pages_linkeddomain nhs.uk
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-12 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-30 delete contact_pages_linkeddomain appointmentor.com
2016-06-30 delete management_pages_linkeddomain appointmentor.com
2016-06-30 delete person Dr. Howard Barlow
2016-06-30 delete person Dr. Nisha Sanghrajka
2016-06-30 delete person Heather Stenning
2016-06-30 delete person Laura Green
2016-06-30 delete person Louise Fletcher-Jones
2016-06-30 delete person Maria Eyers
2016-06-30 delete person Marta Osmond
2016-06-30 delete person Prathap Reddy
2016-06-30 delete person Vladimir Fazekas
2016-06-30 insert person Dr. Shaminderpal Seehra
2016-06-30 insert person Heather Cowdry
2016-06-30 insert person Leanne Richardson
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-11-24 update statutory_documents ARTICLES OF ASSOCIATION
2015-09-22 update statutory_documents ALTER ARTICLES 01/09/2015
2015-09-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-09-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-08-04 update statutory_documents 05/07/15 FULL LIST
2015-08-02 delete person Dariush Irani
2015-04-07 update num_mort_charges 0 => 1
2015-04-07 update num_mort_outstanding 0 => 1
2015-03-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076946060001
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-15 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-09-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-08-15 update statutory_documents ADOPT ARTICLES 29/07/2014
2014-08-07 delete address C/O MACKENZIE THE OLD MILL FRY'S YARD, BRIDGE STREET GODALMING UNITED KINGDOM GU7 1HP
2014-08-07 insert address C/O MACKENZIE THE OLD MILL FRY'S YARD, BRIDGE STREET GODALMING GU7 1HP
2014-08-07 update registered_address
2014-08-01 update statutory_documents 05/07/14 FULL LIST
2014-04-07 delete address 6 WHARF STREET GODALMING SURREY UNITED KINGDOM GU7 1NN
2014-04-07 insert address C/O MACKENZIE THE OLD MILL FRY'S YARD, BRIDGE STREET GODALMING UNITED KINGDOM GU7 1HP
2014-04-07 update reg_address_care_of C/O MKZ LIMITED CASWALL HOUSE => null
2014-04-07 update registered_address
2014-03-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2014 FROM C/O C/O MKZ LIMITED CASWALL HOUSE 6 WHARF STREET GODALMING SURREY GU7 1NN UNITED KINGDOM
2014-02-10 update statutory_documents ALTER ARTICLES 30/01/2014
2014-01-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-10 update statutory_documents 05/07/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 update account_ref_month 7 => 3
2013-06-21 update accounts_next_due_date 2013-04-05 => 2012-12-31
2013-06-21 insert sic_code 86230 - Dental practice activities
2013-06-21 update returns_last_madeup_date null => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-04-04 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-26 update statutory_documents 26/03/13 STATEMENT OF CAPITAL GBP 800
2012-12-31 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR SHAPOUR HARIRI / 24/08/2012
2012-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELMIRA SADEGZADEH / 24/08/2012
2012-07-27 update statutory_documents 05/07/12 FULL LIST
2012-06-06 update statutory_documents PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-05-24 update statutory_documents DIRECTOR APPOINTED DR SHAPOUR HARIRI
2012-01-06 update statutory_documents 01/01/12 STATEMENT OF CAPITAL GBP 400
2011-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION