|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 19 January 2026 with no updates
|
|
|
12 Sep 2025
|
12 Sep 2025
Previous accounting period extended from 28 February 2025 to 31 March 2025
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 19 January 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 19 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 19 January 2022 with no updates
|
|
|
23 Aug 2021
|
23 Aug 2021
Certificate of change of name
|
|
|
23 Aug 2021
|
23 Aug 2021
Change of name notice
|
|
|
18 Aug 2021
|
18 Aug 2021
Registration of charge OC3171610005, created on 18 August 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Registration of charge OC3171610004, created on 11 June 2021
|
|
|
24 Apr 2021
|
24 Apr 2021
Member's details changed for Mr Matthew John Lattauschke on 24 April 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 19 January 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Termination of appointment of Spa Dental Secretarial Services Limited as a member on 10 March 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Cessation of Spadental Management Llp as a person with significant control on 20 November 2020
|
|
|
04 Feb 2021
|
04 Feb 2021
Registered office address changed from 6 Calvert Centre Rownest Wood Lane Woodmancott Winchester Hampshire SO21 3BN to 16 Chapel Street Wem Shrewsbury Shropshire SY4 5ER on 4 February 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Termination of appointment of Spadental Management Llp as a member on 20 November 2020
|
|
|
04 Feb 2021
|
04 Feb 2021
Member's details changed for Mrs Gemma Joanne Lattauschke on 20 November 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 19 January 2020 with no updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Satisfaction of charge 2 in full
|