BARGAIN DENTIST.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-03 with updates |
| 21/07/2421 July 2024 | Confirmation statement made on 2024-05-03 with updates |
| 19/07/2419 July 2024 | Cessation of Omotola Toyosi Oke as a person with significant control on 2024-05-03 |
| 19/07/2419 July 2024 | Cessation of Sunday Olubunmi-Oke as a person with significant control on 2024-05-03 |
| 28/06/2428 June 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-05-03 |
| 28/06/2428 June 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-05-03 |
| 27/06/2427 June 2024 | Notification of Arcpdental Ltd as a person with significant control on 2024-05-03 |
| 10/05/2410 May 2024 | Registration of charge 059712810008, created on 2024-05-03 |
| 09/05/249 May 2024 | Termination of appointment of Sunday Olubunmi Oke as a secretary on 2024-05-03 |
| 09/05/249 May 2024 | Termination of appointment of Omotola Toyosi Oke as a director on 2024-05-03 |
| 09/05/249 May 2024 | Appointment of Mr Ravi Jayendrabhai Patel as a director on 2024-05-03 |
| 09/05/249 May 2024 | Appointment of Mr Amun Singh Chadha as a director on 2024-05-03 |
| 09/05/249 May 2024 | Termination of appointment of Sunday Olubunmi Oke as a director on 2024-05-03 |
| 08/05/248 May 2024 | Registration of charge 059712810007, created on 2024-05-03 |
| 08/05/248 May 2024 | Registration of charge 059712810006, created on 2024-05-03 |
| 07/05/247 May 2024 | Satisfaction of charge 059712810005 in full |
| 07/05/247 May 2024 | Satisfaction of charge 059712810003 in full |
| 07/05/247 May 2024 | Satisfaction of charge 059712810002 in full |
| 07/05/247 May 2024 | Satisfaction of charge 059712810004 in full |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/01/2121 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
| 03/12/203 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2020 |
| 03/12/203 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDAY OLUBUNMI-OKE |
| 03/12/203 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOTOLA TOYOSI OKE |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O RAEI&CO 7 THE BROADWAY PRESTON ROAD WEMBLEY HA9 8JT |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/10/1530 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
| 23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059712810004 |
| 02/04/142 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059712810003 |
| 02/04/142 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 059712810002 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/03/1426 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/10/1324 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/12/1225 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/10/1218 October 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 18/10/1218 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
| 18/04/1218 April 2012 | DISS40 (DISS40(SOAD)) |
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/04/1210 April 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/02/1224 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/10/1124 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
| 21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/10/1018 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
| 04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/11/0917 November 2009 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 18 FORTY AVENUE WEMBLEY MIDDLESEX HA9 8JP |
| 17/11/0917 November 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDAY OLUBUNMI OKE / 17/11/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OMOTOLA OKE / 17/11/2009 |
| 07/01/097 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 05/11/085 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUNDAY OKE / 05/11/2008 |
| 05/11/085 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
| 05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / OMOTOLA OKE / 05/11/2008 |
| 30/10/0830 October 2008 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 14 MELROSE AVENUE BOREHAMWOOD HERTFORDSHIRE WD5 2BJ |
| 19/09/0819 September 2008 | PREVEXT FROM 31/10/2007 TO 31/03/2008 |
| 09/11/079 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
| 18/10/0618 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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