|
|
12 Sep 2025
|
12 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
|
|
|
11 Sep 2024
|
11 Sep 2024
Confirmation statement made on 31 August 2024 with no updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Confirmation statement made on 31 August 2023 with no updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Registered office address changed from Fulford Lodge 1 Heslington Lane York YO10 4HW England to The Crescent Dental & Implant Centre Asr Finance Office the Crescent Selby YO8 4PE on 16 June 2023
|
|
|
02 Sep 2022
|
02 Sep 2022
Confirmation statement made on 31 August 2022 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Satisfaction of charge 080400350002 in full
|
|
|
24 Mar 2022
|
24 Mar 2022
Registration of charge 080400350003, created on 23 March 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 31 August 2021 with no updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Director's details changed for Mrs Sumera Hussain on 22 September 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Director's details changed for Mr Altaf Hussain on 22 September 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Change of details for Altaf Hussain as a person with significant control on 22 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 31 August 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 31 August 2019 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Previous accounting period shortened from 30 June 2019 to 31 March 2019
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 31 August 2018 with updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Appointment of Mrs Sumera Hussain as a director on 14 May 2018
|
|
|
31 Aug 2018
|
31 Aug 2018
Notification of Altaf Hussain as a person with significant control on 14 May 2018
|