Date | Description |
2023-11-23 |
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 29 => 30 |
2023-08-07 |
update account_ref_month 4 => 9 |
2023-08-07 |
update accounts_next_due_date 2024-01-29 => 2024-06-30 |
2023-07-11 |
update statutory_documents CURREXT FROM 29/04/2023 TO 30/09/2023 |
2023-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, WITH 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 num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 1 => 2 |
2023-06-07 |
update registered_address |
2023-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DENTEX CLINICAL LIMITED / 14/04/2023 |
2023-05-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417310002 |
2023-04-21 |
delete about_pages_linkeddomain digimax.dental |
2023-04-21 |
delete about_pages_linkeddomain google.com |
2023-04-21 |
delete contact_pages_linkeddomain digimax.dental |
2023-04-21 |
delete index_pages_linkeddomain digimax.dental |
2023-04-21 |
delete index_pages_linkeddomain google.com |
2023-04-21 |
delete index_pages_linkeddomain typeform.com |
2023-04-21 |
delete person Sook Fun Soong |
2023-04-21 |
delete terms_pages_linkeddomain digimax.dental |
2023-04-21 |
insert about_pages_linkeddomain thisisld.com |
2023-04-21 |
insert contact_pages_linkeddomain goo.gl |
2023-04-21 |
insert contact_pages_linkeddomain thisisld.com |
2023-04-21 |
insert index_pages_linkeddomain thisisld.com |
2023-04-21 |
insert registration_number 06941731 |
2023-04-21 |
insert terms_pages_linkeddomain thisisld.com |
2023-04-21 |
update person_title Lisa Houillon: Dental Nurse => Receptionist / Dental Nurse |
2023-04-21 |
update person_title Sarah McCloud: Dental Nurse => Receptionist / Dental Nurse |
2023-04-21 |
update robots_txt_status www.dentalelegance.co.uk: 0 => 200 |
2023-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA CATHERINE SELLARS / 13/04/2023 |
2023-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2023 FROM
NICHOLAS HOUSE RIVER FRONT
ENFIELD
EN1 3FG
ENGLAND |
2023-04-14 |
update statutory_documents DIRECTOR APPOINTED ANNA CATHERINE SELLARS |
2023-04-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY KOORS LANESMAN / 13/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-29 => 2024-01-29 |
2023-04-07 |
update num_mort_charges 1 => 2 |
2023-04-07 |
update num_mort_outstanding 0 => 1 |
2023-02-06 |
insert about_pages_linkeddomain google.com |
2023-02-06 |
insert management_pages_linkeddomain google.com |
2023-02-06 |
insert terms_pages_linkeddomain google.com |
2023-02-06 |
update robots_txt_status www.dentalelegance.co.uk: 200 => 0 |
2023-01-23 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-12-06 |
delete about_pages_linkeddomain typeform.com |
2022-12-06 |
delete contact_pages_linkeddomain typeform.com |
2022-12-06 |
delete management_pages_linkeddomain typeform.com |
2022-12-06 |
delete source_ip 172.67.137.216 |
2022-12-06 |
delete source_ip 104.21.78.220 |
2022-12-06 |
delete terms_pages_linkeddomain typeform.com |
2022-12-06 |
insert source_ip 172.67.192.17 |
2022-12-06 |
insert source_ip 104.21.20.99 |
2022-10-03 |
insert person Dr. Syed Zain Rizvi |
2022-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069417310002 |
2022-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
2022-06-07 |
delete address 178 BLACKFEN ROAD SIDCUP KENT DA15 8PT |
2022-06-07 |
insert address NICHOLAS HOUSE RIVER FRONT ENFIELD ENGLAND EN1 3FG |
2022-06-07 |
update account_ref_day 30 => 29 |
2022-06-07 |
update account_ref_month 6 => 4 |
2022-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-01-29 |
2022-06-07 |
update registered_address |
2022-05-30 |
update statutory_documents CESSATION OF DIPAK PATEL AS A PSC |
2022-05-25 |
delete about_pages_linkeddomain cqc.org.uk |
2022-05-06 |
update statutory_documents PREVSHO FROM 30/06/2022 TO 29/04/2022 |
2022-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2022 FROM
178 BLACKFEN ROAD
SIDCUP
KENT
DA15 8PT |
2022-05-06 |
update statutory_documents DIRECTOR APPOINTED MR BARRY KOORS LANESMAN |
2022-05-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTEX CLINICAL LIMITED |
2022-05-06 |
update statutory_documents CESSATION OF ATIF QURESHI AS A PSC |
2022-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ATIF QURESHI |
2022-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIPAK PATEL |
2022-05-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-05-04 |
update statutory_documents ADOPT ARTICLES 29/04/2022 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-23 |
delete source_ip 69.162.134.94 |
2022-03-23 |
insert about_pages_linkeddomain cqc.org.uk |
2022-03-23 |
insert source_ip 172.67.137.216 |
2022-03-23 |
insert source_ip 104.21.78.220 |
2022-03-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF QURESHI |
2022-03-15 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-21 |
delete about_pages_linkeddomain cqc.org.uk |
2021-12-21 |
delete about_pages_linkeddomain google.com |
2021-12-21 |
delete management_pages_linkeddomain google.com |
2021-12-21 |
delete terms_pages_linkeddomain google.com |
2021-10-02 |
delete person Helen Wilson |
2021-10-02 |
delete person Justina Botello |
2021-10-02 |
delete person Kyra Rey |
2021-10-02 |
delete person Louisa Clarke |
2021-10-02 |
delete person Sonia Fazel |
2021-10-02 |
insert about_pages_linkeddomain google.com |
2021-10-02 |
insert management_pages_linkeddomain google.com |
2021-10-02 |
insert person Meena Thind |
2021-10-02 |
insert person Sarah Murnane |
2021-10-02 |
insert person Sook Fun Soong |
2021-10-02 |
insert terms_pages_linkeddomain google.com |
2021-08-07 |
update num_mort_outstanding 1 => 0 |
2021-08-07 |
update num_mort_satisfied 0 => 1 |
2021-07-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069417310001 |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES |
2021-06-09 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-09-27 |
insert about_pages_linkeddomain cqc.org.uk |
2020-07-18 |
delete about_pages_linkeddomain cqc.org.uk |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
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 |
2020-03-31 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-02-18 |
delete person Marina Panajotovic |
2020-02-18 |
insert person Kyra Rey |
2019-11-16 |
insert person Justina Botello |
2019-11-16 |
insert person Louisa Clarke |
2019-11-16 |
insert person Sally Gill |
2019-10-16 |
insert about_pages_linkeddomain cqc.org.uk |
2019-09-16 |
delete about_pages_linkeddomain cqc.org.uk |
2019-09-16 |
delete person Luke Thorley |
2019-09-16 |
delete person Sarah Murnane |
2019-08-16 |
insert general_emails re..@dentalelegance.co.uk |
2019-08-16 |
delete email de..@btinternet.com |
2019-08-16 |
delete fax 020 8850 8613 |
2019-08-16 |
insert about_pages_linkeddomain cqc.org.uk |
2019-08-16 |
insert about_pages_linkeddomain digimax.dental |
2019-08-16 |
insert about_pages_linkeddomain typeform.com |
2019-08-16 |
insert contact_pages_linkeddomain digimax.dental |
2019-08-16 |
insert contact_pages_linkeddomain google.com |
2019-08-16 |
insert contact_pages_linkeddomain typeform.com |
2019-08-16 |
insert email re..@dentalelegance.co.uk |
2019-08-16 |
insert index_pages_linkeddomain digimax.dental |
2019-08-16 |
insert index_pages_linkeddomain typeform.com |
2019-08-16 |
insert person Dr John C. Maveli |
2019-08-16 |
insert terms_pages_linkeddomain digimax.dental |
2019-08-16 |
insert terms_pages_linkeddomain typeform.com |
2019-08-16 |
update person_title Dr. Dan Patel: Dentist => Dentist; Principal |
2019-08-16 |
update person_title Dr. Tif Qureshi: Dentist => Dentist; Principal |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-05-14 |
delete person Ellen Brooks |
2019-05-14 |
delete person Rebecca Collins |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-18 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EXCEED COSEC SERVICES LIMITED |
2018-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-28 |
delete source_ip 178.62.126.232 |
2018-03-28 |
insert source_ip 69.162.134.94 |
2018-03-26 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-12-25 |
delete index_pages_linkeddomain thefreshuk.com |
2017-12-25 |
delete person Chris Ibbott |
2017-12-25 |
delete source_ip 109.203.117.101 |
2017-12-25 |
insert email de..@btinternet.com |
2017-12-25 |
insert source_ip 178.62.126.232 |
2017-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPAK PATEL |
2017-04-26 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-09-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-08-17 |
update statutory_documents 23/06/16 FULL LIST |
2016-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PATEL / 21/07/2016 |
2016-08-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 21/07/2016 |
2016-08-17 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXCEED COSEC SERVICES LIMITED / 21/07/2016 |
2015-11-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION FULL |
2015-07-07 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-07-07 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-06-23 |
update statutory_documents 23/06/15 FULL LIST |
2015-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-12-22 |
update statutory_documents 30/06/14 TOTAL EXEMPTION FULL |
2014-07-07 |
delete address 178 BLACKFEN ROAD SIDCUP KENT UNITED KINGDOM DA15 8PT |
2014-07-07 |
insert address 178 BLACKFEN ROAD SIDCUP KENT DA15 8PT |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-07-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-06-23 |
update statutory_documents 23/06/14 FULL LIST |
2014-06-07 |
update num_mort_charges 0 => 1 |
2014-06-07 |
update num_mort_outstanding 0 => 1 |
2014-05-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069417310001 |
2014-04-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-28 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-07-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-06-26 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
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 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2012-10-11 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2012-06-26 |
update statutory_documents 23/06/12 FULL LIST |
2012-01-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK PATEL / 01/01/2012 |
2011-10-10 |
update statutory_documents 30/06/11 TOTAL EXEMPTION FULL |
2011-06-24 |
update statutory_documents 23/06/11 FULL LIST |
2011-01-20 |
update statutory_documents RE SUBDISION AND ALLOTMENT OF SHARES 07/01/2011 |
2011-01-20 |
update statutory_documents 07/01/11 STATEMENT OF CAPITAL GBP 6 |
2010-11-22 |
update statutory_documents 30/06/10 TOTAL EXEMPTION FULL |
2010-07-01 |
update statutory_documents 23/06/10 FULL LIST |
2010-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF QURESHI / 26/01/2010 |
2009-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |