COSMETIC DENTAL CENTRE LIMITED



Company Documents

DateDescription
25/03/2425 March 2024 NewTotal exemption full accounts made up to 2023-03-30

View Document

18/12/2318 December 2023 Appointment of Miss Magdalena Pekacka as a director on 2023-12-18

View Document

29/09/2329 September 2023 Appointment of Miss Magdalena Pekacka as a secretary on 2023-09-26

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

Analyse these accounts
29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

Analyse these accounts
21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

Analyse these accounts
16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

Analyse these accounts
03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

Analyse these accounts
09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/03/1830 March 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

Analyse these accounts
02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL EUGENIUSZ PEKACKI / 02/02/2017

View Document

30/06/1630 June 2016 PREVEXT FROM 30/09/2015 TO 30/03/2016

View Document

16/05/1616 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

Analyse these accounts


20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM GORDON HOUSE 18 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
14/05/1414 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
19/04/1319 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
04/05/124 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/05/115 May 2011 11/04/11 NO CHANGES

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/05/107 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL PEKACKI / 24/09/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

12/05/0812 May 2008 SECRETARY RESIGNED FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/05/0812 May 2008 DIRECTOR'S PARTICULARS PAWEL PEKACKI

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL PEKACKI / 11/04/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: 26 SOUTH ST MARY`S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW ENGLAND

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 26 SOUTH ST MARY`S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW ENGLAND

View Document

11/04/0811 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company