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

Pain Free Dentistry Limited

Documents

Total Documents28
Total Pages134

Filing History

5 March 2021Sub-division of shares on 1 December 2020
11 February 2021Total exemption full accounts made up to 31 May 2020
15 October 2020Confirmation statement made on 12 October 2020 with no updates
27 February 2020Total exemption full accounts made up to 31 May 2019
17 October 2019Confirmation statement made on 12 October 2019 with updates
17 April 2019Current accounting period extended from 31 March 2019 to 31 May 2019
21 December 2018Total exemption full accounts made up to 31 March 2018
17 October 2018Confirmation statement made on 12 October 2018 with updates
31 August 2018Total exemption full accounts made up to 31 March 2017
6 June 2018Current accounting period shortened from 31 October 2017 to 31 March 2017
13 October 2017Confirmation statement made on 12 October 2017 with updates
13 October 2017Confirmation statement made on 12 October 2017 with updates
29 August 2017Notification of Mark John Skimming as a person with significant control on 13 October 2016
29 August 2017Notification of Mark John Skimming as a person with significant control on 13 October 2016
29 August 2017Cessation of Codir Limited as a person with significant control on 13 October 2016
29 August 2017Cessation of Codir Limited as a person with significant control on 13 October 2016
1 November 2016Appointment of Mr Mark John Skimming as a director on 13 October 2016
1 November 2016Appointment of Mr Mark John Skimming as a director on 13 October 2016
13 October 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 October 2016
13 October 2016Termination of appointment of James Stuart Mcmeekin as a director on 13 October 2016
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
13 October 2016Termination of appointment of James Stuart Mcmeekin as a director on 13 October 2016
13 October 2016Termination of appointment of Cosec Limited as a director on 13 October 2016
13 October 2016Termination of appointment of Cosec Limited as a secretary on 13 October 2016
13 October 2016Termination of appointment of Cosec Limited as a director on 13 October 2016
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
13 October 2016Termination of appointment of Cosec Limited as a secretary on 13 October 2016
13 October 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 13 October 2016
Sign up now to grow your client base. Plans & Pricing