|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 16 November 2025 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Registration of charge 059829550004, created on 31 March 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Memorandum and Articles of Association
|
|
|
24 Mar 2025
|
24 Mar 2025
Resolutions
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 16 November 2024 with updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Register inspection address has been changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to Monmouth House Blackbrook Park Avenue Taunton TA1 2PX
|
|
|
16 Jul 2024
|
16 Jul 2024
Current accounting period extended from 29 November 2024 to 31 March 2025
|
|
|
12 Jun 2024
|
12 Jun 2024
Previous accounting period shortened from 31 March 2024 to 29 November 2023
|
|
|
31 May 2024
|
31 May 2024
Registration of charge 059829550003, created on 24 May 2024
|
|
|
30 May 2024
|
30 May 2024
Registration of charge 059829550001, created on 24 May 2024
|
|
|
30 May 2024
|
30 May 2024
Registration of charge 059829550002, created on 24 May 2024
|
|
|
03 May 2024
|
03 May 2024
Change of details for Todays Dental Practices Limited as a person with significant control on 2 February 2024
|
|
|
02 Feb 2024
|
02 Feb 2024
Registered office address changed from Collar Factory St. Augustine Street Taunton TA1 1QN England to Monmouth House Blackbrook Business Park Taunton Somerset TA1 2PX on 2 February 2024
|
|
|
16 Jan 2024
|
16 Jan 2024
Appointment of Mr Robert Alan Paxman as a director on 30 November 2023
|
|
|
16 Jan 2024
|
16 Jan 2024
Appointment of Mr Jason Malcolm Bedford as a director on 30 November 2023
|
|
|
16 Jan 2024
|
16 Jan 2024
Appointment of Mr Khalid Naumann Hussain as a director on 30 November 2023
|
|
|
16 Jan 2024
|
16 Jan 2024
Notification of Todays Dental Practices Limited as a person with significant control on 30 November 2023
|
|
|
16 Jan 2024
|
16 Jan 2024
Cessation of Hassan Kamel Ali El-Nashar as a person with significant control on 30 November 2023
|
|
|
16 Jan 2024
|
16 Jan 2024
Cessation of Sharon Ann Mary El-Nashar as a person with significant control on 30 November 2023
|
|
|
16 Jan 2024
|
16 Jan 2024
Registered office address changed from Tower House 11 Courtenay Park Newton Abbot Devon TQ12 2HD to Collar Factory St. Augustine Street Taunton TA1 1QN on 16 January 2024
|
|
|
16 Jan 2024
|
16 Jan 2024
Termination of appointment of Rana Hassan El-Nashar as a director on 30 November 2023
|
|
|
16 Jan 2024
|
16 Jan 2024
Termination of appointment of Hassan Kamel Ali El-Nashar as a director on 30 November 2023
|
|
|
16 Jan 2024
|
16 Jan 2024
Termination of appointment of Sharon Ann Mary El Nashar as a secretary on 30 November 2023
|
|
|
16 Nov 2023
|
16 Nov 2023
Confirmation statement made on 16 November 2023 with updates
|