Date | Description |
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 |