| Date | Description |
| 2025-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/25, NO UPDATES |
| 2025-01-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/24, NO UPDATES |
| 2024-07-05 |
update statutory_documents DIRECTOR APPOINTED JULIETTE MORAN |
| 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 |
| 2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-12-22 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE MAXAMILLIENNE VIOLET MORAN |
| 2023-12-22 |
update statutory_documents SECRETARY APPOINTED MR ANDREW JOSEPH MORAN |
| 2023-12-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE MORAN |
| 2023-10-09 |
delete source_ip 45.40.155.190 |
| 2023-10-09 |
insert source_ip 160.153.0.101 |
| 2023-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES |
| 2023-07-07 |
update num_mort_outstanding 1 => 0 |
| 2023-07-07 |
update num_mort_satisfied 0 => 1 |
| 2023-06-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066220150001 |
| 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 |
| 2023-03-14 |
delete source_ip 166.62.112.219 |
| 2023-03-14 |
insert source_ip 45.40.155.190 |
| 2023-02-09 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2023-01-17 |
update statutory_documents SECOND FILING OF AP01 FOR MR BENJAMIN MORAN |
| 2022-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MORAN / 18/12/2022 |
| 2022-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH MORAN / 18/12/2022 |
| 2022-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH MORAN / 18/12/2022 |
| 2022-12-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MAXIMILLIENNE VIOLETTE MORAN / 18/12/2022 |
| 2022-12-12 |
update statutory_documents DIRECTOR APPOINTED BENJAMIN MORAN |
| 2022-11-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2022-11-22 |
update statutory_documents ADOPT ARTICLES 06/11/2022 |
| 2022-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/22, NO UPDATES |
| 2022-02-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
| 2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2022-01-31 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-12-12 |
delete source_ip 52.60.171.179 |
| 2021-12-12 |
insert source_ip 166.62.112.219 |
| 2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/21, NO UPDATES |
| 2021-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JOSEPH MORAN / 20/08/2021 |
| 2021-09-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CATHERINE MAXAMILLIENNE VIOLET MORAN / 20/08/2021 |
| 2021-07-07 |
update account_category null => MICRO ENTITY |
| 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 |
| 2021-03-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 2021-01-16 |
delete source_ip 74.201.135.18 |
| 2021-01-16 |
insert source_ip 52.60.171.179 |
| 2020-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES |
| 2020-08-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2020-08-13 |
update statutory_documents ADOPT ARTICLES 24/07/2020 |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
| 2020-06-08 |
update num_mort_charges 0 => 1 |
| 2020-06-08 |
update num_mort_outstanding 0 => 1 |
| 2020-05-30 |
delete person Denver Dentist |
| 2020-05-28 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS JOSEPH MORAN |
| 2020-05-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 066220150001 |
| 2020-01-31 |
delete general_emails in..@scarbouroughdentaloffice.com |
| 2020-01-31 |
delete general_emails in..@scarbouroughdentalsmiles.com |
| 2020-01-31 |
insert general_emails in..@scarboroughdentaloffice.com |
| 2020-01-31 |
delete email in..@scarbouroughdentaloffice.com |
| 2020-01-31 |
delete email in..@scarbouroughdentalsmiles.com |
| 2020-01-31 |
insert email in..@scarboroughdentaloffice.com |
| 2020-01-31 |
insert person Denver Dentist |
| 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 |
| 2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 2019-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
| 2019-07-02 |
delete source_ip 69.172.201.253 |
| 2019-07-02 |
insert source_ip 74.201.135.18 |
| 2019-02-04 |
delete contact_pages_linkeddomain surrounded.ca |
| 2019-02-04 |
delete index_pages_linkeddomain surrounded.ca |
| 2019-02-04 |
insert contact_pages_linkeddomain drmg.com |
| 2019-02-04 |
insert index_pages_linkeddomain drmg.com |
| 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 |
| 2018-12-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 2018-09-07 |
update statutory_documents DIRECTOR APPOINTED MS CHLOE NICOLE MORAN |
| 2018-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
| 2018-04-02 |
update website_status DomainNotFound => OK |
| 2018-04-02 |
delete support_emails su..@webnames.ca |
| 2018-04-02 |
insert general_emails in..@scarbouroughdentalsmiles.com |
| 2018-04-02 |
delete email su..@webnames.ca |
| 2018-04-02 |
delete index_pages_linkeddomain webnames.ca |
| 2018-04-02 |
delete phone 1-866-221-7878 |
| 2018-04-02 |
delete source_ip 209.15.37.6 |
| 2018-04-02 |
insert address 2474 Kingston Rd.
Scarborough, ON M1N 1V3 |
| 2018-04-02 |
insert alias Scarborough Dental Office |
| 2018-04-02 |
insert email in..@scarbouroughdentalsmiles.com |
| 2018-04-02 |
insert index_pages_linkeddomain goo.gl |
| 2018-04-02 |
insert index_pages_linkeddomain google.com |
| 2018-04-02 |
insert index_pages_linkeddomain surrounded.ca |
| 2018-04-02 |
insert source_ip 69.172.201.253 |
| 2018-04-02 |
update primary_contact null => 2474 Kingston Rd.
Scarborough, ON M1N 1V3 |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
| 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 |
| 2017-12-18 |
update website_status OK => DomainNotFound |
| 2017-12-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 2017-11-10 |
update website_status IndexPageFetchError => OK |
| 2017-11-10 |
insert support_emails su..@webnames.ca |
| 2017-11-10 |
delete address 2474 Kingston Road
(At Midland next to the CIBC bank)
Scarborough, ON M1N 1V3 |
| 2017-11-10 |
delete alias Scarborough Dental Office |
| 2017-11-10 |
delete index_pages_linkeddomain dentalhealthnews.org |
| 2017-11-10 |
delete index_pages_linkeddomain google.com |
| 2017-11-10 |
delete phone (416) 269-0187 |
| 2017-11-10 |
delete source_ip 174.143.56.76 |
| 2017-11-10 |
insert alias scarboroughdentaloffice.com |
| 2017-11-10 |
insert email su..@webnames.ca |
| 2017-11-10 |
insert index_pages_linkeddomain webnames.ca |
| 2017-11-10 |
insert phone 1-866-221-7878 |
| 2017-11-10 |
insert source_ip 209.15.37.6 |
| 2017-11-10 |
update description |
| 2017-11-10 |
update name Scarborough Dental Office => scarboroughdentaloffice.com |
| 2017-11-10 |
update primary_contact 2474 Kingston Road
(At Midland next to the CIBC bank)
Scarborough, ON M1N 1V3 => null |
| 2017-11-10 |
update robots_txt_status www.scarboroughdentaloffice.com: 404 => 200 |
| 2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 2017-01-21 |
update website_status OK => IndexPageFetchError |
| 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 |
| 2016-10-07 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-07-07 |
update returns_last_madeup_date 2015-06-17 => 2016-06-17 |
| 2016-07-07 |
update returns_next_due_date 2016-07-15 => 2017-07-15 |
| 2016-06-20 |
update statutory_documents 17/06/16 FULL LIST |
| 2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-09-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-08-12 |
update returns_last_madeup_date 2014-06-17 => 2015-06-17 |
| 2015-08-12 |
update returns_next_due_date 2015-07-15 => 2016-07-15 |
| 2015-07-03 |
update statutory_documents 17/06/15 FULL LIST |
| 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 |
| 2014-12-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-08-07 |
update returns_last_madeup_date 2013-06-17 => 2014-06-17 |
| 2014-08-07 |
update returns_next_due_date 2014-07-15 => 2015-07-15 |
| 2014-07-14 |
update statutory_documents 17/06/14 FULL LIST |
| 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 |
| 2013-12-11 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-08-01 |
update returns_last_madeup_date 2012-06-17 => 2013-06-17 |
| 2013-08-01 |
update returns_next_due_date 2013-07-15 => 2014-07-15 |
| 2013-07-01 |
update statutory_documents 17/06/13 FULL LIST |
| 2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-21 |
delete sic_code 8513 - Dental practice activities |
| 2013-06-21 |
insert sic_code 86230 - Dental practice activities |
| 2013-06-21 |
update returns_last_madeup_date 2011-06-17 => 2012-06-17 |
| 2013-06-21 |
update returns_next_due_date 2012-07-15 => 2013-07-15 |
| 2012-11-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-07-04 |
update statutory_documents 17/06/12 FULL LIST |
| 2011-12-23 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-11-16 |
update statutory_documents PREVSHO FROM 30/06/2011 TO 31/03/2011 |
| 2011-08-10 |
update statutory_documents 17/06/11 FULL LIST |
| 2011-08-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH MORAN / 22/07/2011 |
| 2011-08-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MAXIMILLIENNE VIOLETTE MORAN / 22/07/2011 |
| 2011-02-24 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
| 2010-08-31 |
update statutory_documents 17/06/10 NO CHANGES |
| 2010-03-18 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
| 2009-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2009 FROM
43 NORTHSTEAD MANOR DRIVE
PEASHOLM
SCARBOROUGH
N YORKSHIRE
YO12 6AF |
| 2009-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
DENTAL PRACTICE 446 SCALBY ROAD
NEWBY
SCARBOROUGH
YO12 6EE
UK |
| 2009-08-20 |
update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
| 2008-06-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |