| Date | Description |
| 2025-09-15 |
delete person Aimee Read |
| 2025-09-15 |
delete person Caroline Ingamells |
| 2025-09-15 |
delete person Kabita Malla |
| 2025-09-15 |
delete person Kuran Kang |
| 2025-09-15 |
delete person Victoria Cigoreanu |
| 2025-09-15 |
delete source_ip 63.35.51.142 |
| 2025-09-15 |
delete source_ip 34.249.200.254 |
| 2025-09-15 |
delete source_ip 52.17.119.105 |
| 2025-09-15 |
insert address 25-26 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ |
| 2025-09-15 |
insert address 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ |
| 2025-09-15 |
insert address Higham Ferrers, 69 High Street,Rushden,NN10 8DD |
| 2025-09-15 |
insert address Pickford House 18 High View Close, Vantage Park, Hamilton, Leicester, Leicestershire, LE4 9LJ |
| 2025-09-15 |
insert address Yorke House, Arles ton Way, Solihull, B90 4LH |
| 2025-09-15 |
insert person Donna Coleman |
| 2025-09-15 |
insert person Dr Noman Qureshi |
| 2025-09-15 |
insert person Hannah Quinney |
| 2025-09-15 |
insert person Kayleigh Mulloy |
| 2025-09-15 |
insert person Oyedele Jolaoso |
| 2025-09-15 |
insert phone 01691 684175 |
| 2025-09-15 |
insert registration_number 07743679 |
| 2025-09-15 |
insert registration_number 204550 |
| 2025-09-15 |
insert registration_number 679653 |
| 2025-09-15 |
insert registration_number 715523 |
| 2025-09-15 |
insert registration_number SC276679 |
| 2025-09-15 |
insert source_ip 18.202.8.75 |
| 2025-09-15 |
insert source_ip 3.248.56.152 |
| 2025-09-15 |
insert source_ip 54.155.19.65 |
| 2025-09-15 |
update person_description Chetan Shah => Dr Chetan Shah |
| 2025-09-15 |
update person_description Emma Grimshaw => Emma Grimshaw |
| 2025-09-15 |
update person_description Rebecca Atkinson => Rebecca Atkinson |
| 2025-09-15 |
update person_description Ria Chande => Ria Chande |
| 2025-09-15 |
update person_title Haze Beard: Head Nurse / Treatment Coordinator => Deputy Manager / Head Nurse / Treatment Coordinator |
| 2025-09-15 |
update person_title Lee-Ann Craske: Treatment Coordinator / Head Receptionist; Dental Nurse => Treatment Coordinator; Dental Nurse |
| 2025-09-15 |
update person_title Megan Harcombe: Trainee Nurse => Dental Nurse |
| 2025-07-14 |
update statutory_documents 31/03/25 TOTAL EXEMPTION FULL |
| 2024-11-18 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-10-10 |
delete person Casey Kisby |
| 2024-10-10 |
delete person Claudia Print |
| 2024-10-10 |
delete person Kloe Hailstone |
| 2024-10-10 |
insert address 345 Scraptoft Lane, Scraptoft, Leicester, LE7 9SE |
| 2024-10-10 |
insert contact_pages_linkeddomain ico.org.uk |
| 2024-10-10 |
insert person Adele Neville |
| 2024-10-10 |
insert person Aimee Read |
| 2024-10-10 |
insert person Chetan Shah |
| 2024-10-10 |
insert person Claudia Meadows |
| 2024-10-10 |
insert person Felicity Duncan |
| 2024-10-10 |
insert person Harriet Treddle McGonigle |
| 2024-10-10 |
insert person Kirstie Patterson |
| 2024-10-10 |
insert person KloƩ Hailstone |
| 2024-10-10 |
insert person Natalia Gorman |
| 2024-10-10 |
insert person Ria Chande |
| 2024-10-10 |
insert person Roohi Ranjani |
| 2024-10-10 |
insert person Sophie Galea-Bateman |
| 2024-10-10 |
insert person Tracy Taylor |
| 2024-10-10 |
update person_description Georgia McHugh => Georgia McHugh |
| 2024-10-10 |
update person_description Randip Bhamra => Randip Bhamra |
| 2024-10-10 |
update person_title Elodie Card: Trainee Nurse => Dental Nurse |
| 2024-10-10 |
update person_title Loretta Gee: Head Nurse / Implant Coordinator => Deputy Manager / Head Nurse / Implant Coordinator |
| 2024-10-10 |
update person_title Rebecca Atkinson: Receptionist => Deputy Manager |
| 2024-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES |
| 2024-04-07 |
delete otherexecutives Nikki Wale |
| 2024-04-07 |
insert otherexecutives Uzma Jusab |
| 2024-04-07 |
delete person Aimi Jones |
| 2024-04-07 |
delete person Jagtar Singh Dulai |
| 2024-04-07 |
delete person Rebecca Allen |
| 2024-04-07 |
delete person Sana Joly |
| 2024-04-07 |
insert about_pages_linkeddomain goo.gl |
| 2024-04-07 |
insert contact_pages_linkeddomain goo.gl |
| 2024-04-07 |
insert index_pages_linkeddomain goo.gl |
| 2024-04-07 |
insert management_pages_linkeddomain goo.gl |
| 2024-04-07 |
insert person Akash Chudasama |
| 2024-04-07 |
insert person Casey Kisby |
| 2024-04-07 |
insert person Claudia Print |
| 2024-04-07 |
insert person Emma Grimshaw |
| 2024-04-07 |
insert person Georgia McHugh |
| 2024-04-07 |
insert person Hristina Stojanova |
| 2024-04-07 |
insert person Jo Chamberlain |
| 2024-04-07 |
insert person Kabita Malla |
| 2024-04-07 |
insert person Kloe Hailstone |
| 2024-04-07 |
insert person Mary Leaper |
| 2024-04-07 |
insert person Molly Dale |
| 2024-04-07 |
insert person Randip Bhamra |
| 2024-04-07 |
insert person Ria Asawla |
| 2024-04-07 |
insert person Simran Dosanjh |
| 2024-04-07 |
insert terms_pages_linkeddomain goo.gl |
| 2024-04-07 |
update person_title Nikki Wale: Head; Nurse => Treatment Care Coordinator |
| 2024-04-07 |
update person_title Uzma Jusab: Dental Nurse => Head; Nurse |
| 2024-04-07 |
delete sic_code 86230 - Dental practice activities |
| 2024-04-07 |
insert sic_code 99999 - Dormant Company |
| 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 |
| 2024-01-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES |
| 2023-12-22 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-09-02 |
delete otherexecutives Haze Beard |
| 2023-09-02 |
delete otherexecutives Lee-Ann Craske |
| 2023-09-02 |
delete otherexecutives Loretta Gee |
| 2023-09-02 |
delete person Leanne Monks |
| 2023-09-02 |
delete person Tracey Brindle |
| 2023-09-02 |
update person_title Haze Beard: Head; Nurse => Head Nurse / Treatment Coordinator |
| 2023-09-02 |
update person_title Lee-Ann Craske: Head; Receptionist; Dental Nurse => Treatment Coordinator / Head Receptionist; Dental Nurse |
| 2023-09-02 |
update person_title Loretta Gee: Head; Nurse => Head Nurse / Implant Coordinator |
| 2023-06-23 |
delete source_ip 34.251.201.224 |
| 2023-06-23 |
delete source_ip 34.253.101.190 |
| 2023-06-23 |
delete source_ip 54.194.170.100 |
| 2023-06-23 |
insert source_ip 63.35.51.142 |
| 2023-06-23 |
insert source_ip 34.249.200.254 |
| 2023-06-23 |
insert source_ip 52.17.119.105 |
| 2023-04-18 |
delete source_ip 35.214.43.239 |
| 2023-04-18 |
insert source_ip 34.251.201.224 |
| 2023-04-18 |
insert source_ip 34.253.101.190 |
| 2023-04-18 |
insert source_ip 54.194.170.100 |
| 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 |
| 2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES |
| 2022-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE PILLBOX & CASE CO. 2 LIMITED / 22/12/2022 |
| 2022-08-10 |
insert person Bhavik Hindocha |
| 2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
| 2022-03-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2022-02-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
| 2021-12-07 |
insert person Kate Roe |
| 2021-07-10 |
insert person Mayur Chudasama |
| 2021-06-08 |
delete source_ip 35.214.96.27 |
| 2021-06-08 |
delete source_ip 35.214.114.121 |
| 2021-06-08 |
insert source_ip 35.214.43.239 |
| 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 |
| 2021-03-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2021-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
| 2021-02-19 |
insert index_pages_linkeddomain dentalhub.online |
| 2021-02-19 |
insert management_pages_linkeddomain dentalhub.online |
| 2021-01-19 |
delete about_pages_linkeddomain static1.squarespace.com |
| 2021-01-19 |
delete contact_pages_linkeddomain static1.squarespace.com |
| 2021-01-19 |
delete index_pages_linkeddomain static1.squarespace.com |
| 2021-01-19 |
delete management_pages_linkeddomain static1.squarespace.com |
| 2021-01-19 |
delete person NICOLA RITCHIE |
| 2021-01-19 |
delete service_pages_linkeddomain static1.squarespace.com |
| 2020-10-17 |
update website_status Disallowed => OK |
| 2020-10-17 |
delete source_ip 79.170.44.85 |
| 2020-10-17 |
insert source_ip 35.214.96.27 |
| 2020-10-17 |
insert source_ip 35.214.114.121 |
| 2020-10-17 |
update robots_txt_status www.tgsdentalsuite.com: 404 => 200 |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-05-12 |
update website_status FlippedRobots => Disallowed |
| 2020-02-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, WITH 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 |
| 2020-01-06 |
update website_status Disallowed => FlippedRobots |
| 2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-09-19 |
update website_status FlippedRobots => Disallowed |
| 2019-08-19 |
update website_status Disallowed => FlippedRobots |
| 2019-05-07 |
update website_status FlippedRobots => Disallowed |
| 2019-03-15 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18 |
| 2019-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
| 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 |
| 2018-12-29 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-04-13 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
| 2018-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 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 |
| 2017-12-28 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-12-11 |
update website_status Disallowed => FlippedRobots |
| 2017-08-31 |
update website_status FlippedRobots => Disallowed |
| 2017-06-24 |
update website_status Disallowed => FlippedRobots |
| 2017-05-24 |
update website_status FlippedRobots => Disallowed |
| 2017-04-01 |
update website_status OK => FlippedRobots |
| 2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2017-02-10 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2017-01-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-05-13 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
| 2016-05-13 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
| 2016-03-23 |
update statutory_documents 22/12/15 FULL LIST |
| 2016-02-11 |
update accounts_last_madeup_date 2013-09-30 => 2015-03-31 |
| 2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2016-01-11 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-01-07 |
update returns_last_madeup_date 2013-11-04 => 2014-12-22 |
| 2015-01-07 |
update returns_next_due_date 2014-12-02 => 2016-01-19 |
| 2014-12-23 |
update statutory_documents 22/12/14 FULL LIST |
| 2014-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDIP SHASHIKANT PATEL / 22/12/2014 |
| 2014-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MANISHKUMAR KARNIKKANT PATEL / 22/12/2014 |
| 2014-10-07 |
update account_ref_day 30 => 31 |
| 2014-10-07 |
update account_ref_month 9 => 3 |
| 2014-10-07 |
update accounts_next_due_date 2015-06-30 => 2015-12-31 |
| 2014-09-12 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015 |
| 2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
| 2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
| 2014-07-02 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
| 2014-06-04 |
update statutory_documents DIRECTOR APPOINTED MR PARTHIV PATEL |
| 2014-03-27 |
update statutory_documents 07/03/14 STATEMENT OF CAPITAL GBP 172250 |
| 2014-03-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2013-12-07 |
delete address PICKFORD HOUSE 18 HIGH VIEW CLOSE VANTAGE PARK, HAMILTON LEICESTER LEICESTERSHIRE UNITED KINGDOM LE4 9LJ |
| 2013-12-07 |
insert address PICKFORD HOUSE 18 HIGH VIEW CLOSE VANTAGE PARK, HAMILTON LEICESTER LEICESTERSHIRE LE4 9LJ |
| 2013-12-07 |
update registered_address |
| 2013-12-07 |
update returns_last_madeup_date 2012-09-28 => 2013-11-04 |
| 2013-12-07 |
update returns_next_due_date 2013-10-26 => 2014-12-02 |
| 2013-11-04 |
update statutory_documents 04/11/13 FULL LIST |
| 2013-08-01 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2013-08-01 |
update accounts_last_madeup_date null => 2012-09-30 |
| 2013-08-01 |
update accounts_next_due_date 2013-05-17 => 2014-06-30 |
| 2013-07-01 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
| 2013-06-23 |
insert sic_code 86230 - Dental practice activities |
| 2013-06-23 |
update returns_last_madeup_date null => 2012-09-28 |
| 2013-06-23 |
update returns_next_due_date 2012-09-14 => 2013-10-26 |
| 2013-02-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
| 2013-02-19 |
update statutory_documents ADOPT ARTICLES 01/07/2012 |
| 2013-02-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2013-02-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2012-10-01 |
update statutory_documents 28/09/12 FULL LIST |
| 2012-03-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
PICKFORD HOUSE 16/18 HIGH VIEW CLOSE
VANTAGE PARK
HAMILTON
LEICESTER
LE4 9LJ
UNITED KINGDOM |
| 2011-11-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2011-11-08 |
update statutory_documents ALTER ARTICLES 29/09/2011 |
| 2011-11-08 |
update statutory_documents COMPANY BUSINESS 29/09/2011 |
| 2011-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2011-10-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 2011-10-04 |
update statutory_documents CURREXT FROM 31/08/2012 TO 30/09/2012 |
| 2011-08-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |