Download leads from Nexok and grow your business. Find out more

Bullsmoor Dental Practice Limited

Documents

Total Documents70
Total Pages277

Filing History

8 March 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
8 March 2024Memorandum and Articles of Association
7 March 2024Change of share class name or designation
8 January 2024Confirmation statement made on 22 December 2023 with no updates
5 December 2023Micro company accounts made up to 31 March 2023
25 August 2023Appointment of Mr Abbas Ali Jagani as a director on 25 August 2023
23 January 2023Confirmation statement made on 22 December 2022 with no updates
22 December 2022Micro company accounts made up to 31 March 2022
25 January 2022Confirmation statement made on 22 December 2021 with no updates
31 December 2021Micro company accounts made up to 31 March 2021
22 February 2021Confirmation statement made on 22 December 2020 with no updates
31 December 2020Micro company accounts made up to 31 March 2020
24 January 2020Confirmation statement made on 22 December 2019 with no updates
9 January 2020Micro company accounts made up to 31 March 2019
5 January 2019Confirmation statement made on 22 December 2018 with updates
13 December 2018Micro company accounts made up to 31 March 2018
20 January 2018Micro company accounts made up to 31 March 2017
3 January 2018Confirmation statement made on 22 December 2017 with updates
3 January 2018Cessation of Tahera Jagani as a person with significant control on 12 August 2017
12 October 2017Appointment of Ms Masuma Jagani as a director on 12 October 2017
12 October 2017Termination of appointment of Tahera Jagani as a director on 16 September 2017
12 October 2017Termination of appointment of Tahera Jagani as a director on 16 September 2017
12 October 2017Appointment of Ms Masuma Jagani as a director on 12 October 2017
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Confirmation statement made on 22 December 2016 with updates
22 December 2016Confirmation statement made on 22 December 2016 with updates
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
11 January 2016Total exemption small company accounts made up to 31 March 2015
11 January 2016Total exemption small company accounts made up to 31 March 2015
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
26 December 2014Total exemption small company accounts made up to 31 March 2014
26 December 2014Total exemption small company accounts made up to 31 March 2014
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
9 December 2013Total exemption small company accounts made up to 31 March 2013
9 December 2013Total exemption small company accounts made up to 31 March 2013
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
18 October 2012Total exemption small company accounts made up to 31 March 2012
18 October 2012Total exemption small company accounts made up to 31 March 2012
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
10 January 2012Total exemption small company accounts made up to 31 March 2011
10 January 2012Total exemption small company accounts made up to 31 March 2011
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
19 April 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
19 April 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 100
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
12 August 2010Appointment of Tahera Jagani as a director
12 August 2010Appointment of Tahera Jagani as a director
5 July 2010Company name changed bullsmoor implant centre LIMITED\certificate issued on 05/07/10
  • NM06 ‐
5 July 2010Company name changed bullsmoor implant centre LIMITED\certificate issued on 05/07/10
  • NM06 ‐
11 June 2010Change of name notice
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-15
11 June 2010Change of name notice
11 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-15
6 May 2010Appointment of Shabir Jagani as a director
6 May 2010Appointment of Shabir Jagani as a director
26 April 2010Change of name notice
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
26 April 2010Change of name notice
26 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-06
1 April 2010Termination of appointment of Barbara Kahan as a director
1 April 2010Termination of appointment of Barbara Kahan as a director
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed