|
|
11 Dec 2025
|
11 Dec 2025
Confirmation statement made on 30 November 2025 with no updates
|
|
|
13 Aug 2025
|
13 Aug 2025
Registered office address changed from Identics, 1 Odiham Drive, Maidstone Identics, 1 Odiham Drive, Maidstone Maidstone ME16 0TW United Kingdom to Identics 1 Odiham Drive, Maidstone Maidstone ME16 0TW on 13 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Registered office address changed from Maidstone Practice, the Brentano Suite, 720 Centennial Avenue Elstree Borehamwood WD6 3SY England to Identics, 1 Odiham Drive, Maidstone Identics, 1 Odiham Drive, Maidstone Maidstone ME16 0TW on 13 August 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Registered office address changed from Tooth Club the Brentano Suite 720, Centennial Avenue, Elstree Borehamwood WD6 3SY England to Maidstone Practice, the Brentano Suite, 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 8 August 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Termination of appointment of Kunal Thakker as a director on 1 May 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Termination of appointment of Sepideh Jalal Jalali as a director on 1 May 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Appointment of Miss Rebekah Marie Henderson as a director on 1 May 2025
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Director's details changed for Mr Kunal Thakker on 7 November 2024
|
|
|
07 Nov 2024
|
07 Nov 2024
Change of details for Tooth Club Maidstone Limited as a person with significant control on 7 November 2024
|
|
|
07 Nov 2024
|
07 Nov 2024
Registered office address changed from 39 Cardiff Road Llandaff Cardiff CF5 2DP Wales to Tooth Club the Brentano Suite 720, Centennial Avenue, Elstree Borehamwood WD6 3SY on 7 November 2024
|
|
|
06 Sep 2024
|
06 Sep 2024
Previous accounting period extended from 31 March 2024 to 31 May 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Certificate of change of name
|
|
|
20 Dec 2023
|
20 Dec 2023
Satisfaction of charge 079100780002 in full
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Registration of charge 079100780003, created on 24 November 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Appointment of Dr Sepideh Jalal Jalali as a director on 17 February 2023
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 30 November 2022 with no updates
|
|
|
04 Aug 2022
|
04 Aug 2022
Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT Wales to 39 Cardiff Road Llandaff Cardiff CF5 2DP on 4 August 2022
|
|
|
17 Mar 2022
|
17 Mar 2022
Registered office address changed from Allinghurst Gibraltar Lane Maidstone Kent ME14 2NG to The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT on 17 March 2022
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Notification of Tooth Club Maidstone Limited as a person with significant control on 10 November 2021
|