|
|
25 Aug 2025
|
25 Aug 2025
Confirmation statement made on 21 August 2025 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Previous accounting period extended from 31 August 2024 to 31 October 2024
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 21 August 2024 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 21 August 2023 with no updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Confirmation statement made on 21 August 2022 with no updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 21 August 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 21 August 2020 with updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Appointment of Lorna Mcintosh as a director on 16 March 2020
|
|
|
06 Dec 2019
|
06 Dec 2019
Termination of appointment of Claire Lisa Macmillan as a director on 6 December 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 21 August 2019 with no updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Notification of Envisage Dentistry Group Limited as a person with significant control on 15 August 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Cessation of Brendan Owen Murphy as a person with significant control on 15 August 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Cessation of Puneet Gupta as a person with significant control on 15 August 2019
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 21 August 2018 with no updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Registered office address changed from Ground Floor West Wing Custom House Quay Greenock Inverclyde PA15 1EQ United Kingdom to Ground Floor, West Wing Custom House Custom House Quay Greenock Inverclyde PA15 1AL on 21 September 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Registration of charge SC5743840001, created on 2 October 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Incorporation
|