|
|
27 Feb 2026
|
27 Feb 2026
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Westwood Chander Hill Holymoorside Chesterfield S42 7BW on 27 February 2026
|
|
|
27 Feb 2026
|
27 Feb 2026
Director's details changed for Dr Sam Jordan Sherif on 27 February 2026
|
|
|
19 Jan 2026
|
19 Jan 2026
Notification of Cambridge Square Ltd as a person with significant control on 6 November 2025
|
|
|
19 Jan 2026
|
19 Jan 2026
Cessation of Enamel Dental Holdings Limited as a person with significant control on 6 November 2025
|
|
|
02 Jan 2026
|
02 Jan 2026
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 22 December 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Termination of appointment of Harvey Bertenshaw Ainley as a director on 6 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Termination of appointment of Jagdeep Singh Hans as a director on 6 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Termination of appointment of Jacqueline Harris Barclay as a director on 6 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Appointment of Dr Sam Jordan Sherif as a director on 6 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Satisfaction of charge 072825470003 in full
|
|
|
10 Nov 2025
|
10 Nov 2025
Satisfaction of charge 072825470004 in full
|
|
|
14 Oct 2025
|
14 Oct 2025
Registration of charge 072825470005, created on 13 October 2025
|
|
|
19 Aug 2025
|
19 Aug 2025
Second filing for the notification of Enamel Dental Holdings Limited as a person with significant control
|
|
|
18 Jul 2025
|
18 Jul 2025
Change of details for Enamel Dental Holdings Limited as a person with significant control on 31 January 2025
|
|
|
18 Jun 2025
|
18 Jun 2025
Previous accounting period extended from 29 March 2025 to 31 March 2025
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
|
|
|
07 May 2025
|
07 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
|
|
|
07 May 2025
|
07 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
|
|
|
07 May 2025
|
07 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
|
|
|
31 Jan 2025
|
31 Jan 2025
Registered office address changed from 14 David Mews London W1U 6EQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 31 January 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 31 January 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Appointment of Mrs Jacqueline Harris Barclay as a director on 31 January 2025
|
|
|
30 Dec 2024
|
30 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
|