|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 1 February 2026 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 1 February 2024 with no updates
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Change of details for Mr Asmar Nabeel Akram as a person with significant control on 10 January 2017
|
|
|
16 Jan 2023
|
16 Jan 2023
Notification of Anisa Sadiq as a person with significant control on 10 January 2017
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
13 Jan 2021
|
13 Jan 2021
Registered office address changed from 946 Govan Road Co Govan Dental Care Glasgow G51 3AF Scotland to 24 Barrland Drive Giffnock Glasgow G46 7QD on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Director's details changed for Mrs Anisa Nadeen Sadiq on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Change of details for Mr Asmar Nabeel Akram as a person with significant control on 13 January 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Director's details changed for Mr Asmar Nabeel Akram on 13 January 2021
|
|
|
18 Mar 2020
|
18 Mar 2020
Appointment of Mr Asmar Nabeel Akram as a director on 18 March 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 3 February 2020 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Termination of appointment of Asmar Nabeel Akram as a director on 3 February 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Appointment of Mrs Anisa Nadeen Sadiq as a director on 3 February 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 14 October 2019 with no updates
|
|
|
31 May 2019
|
31 May 2019
Amended total exemption full accounts made up to 31 July 2018
|