BARGAIN DENTIST.COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-05-03 with updates

View Document

19/07/2419 July 2024 Cessation of Omotola Toyosi Oke as a person with significant control on 2024-05-03

View Document

19/07/2419 July 2024 Cessation of Sunday Olubunmi-Oke as a person with significant control on 2024-05-03

View Document

28/06/2428 June 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-05-03

View Document

28/06/2428 June 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-05-03

View Document

27/06/2427 June 2024 Notification of Arcpdental Ltd as a person with significant control on 2024-05-03

View Document

10/05/2410 May 2024 Registration of charge 059712810008, created on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Sunday Olubunmi Oke as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Omotola Toyosi Oke as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Ravi Jayendrabhai Patel as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Amun Singh Chadha as a director on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Sunday Olubunmi Oke as a director on 2024-05-03

View Document

08/05/248 May 2024 Registration of charge 059712810007, created on 2024-05-03

View Document

08/05/248 May 2024 Registration of charge 059712810006, created on 2024-05-03

View Document

07/05/247 May 2024 Satisfaction of charge 059712810005 in full

View Document

07/05/247 May 2024 Satisfaction of charge 059712810003 in full

View Document

07/05/247 May 2024 Satisfaction of charge 059712810002 in full

View Document

07/05/247 May 2024 Satisfaction of charge 059712810004 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

03/12/203 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2020

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNDAY OLUBUNMI-OKE

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMOTOLA TOYOSI OKE

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059712810004

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059712810003

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059712810002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/12/1225 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1218 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 18 FORTY AVENUE WEMBLEY MIDDLESEX HA9 8JP

View Document

17/11/0917 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNDAY OLUBUNMI OKE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMOTOLA OKE / 17/11/2009

View Document

07/01/097 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUNDAY OKE / 05/11/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / OMOTOLA OKE / 05/11/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 14 MELROSE AVENUE BOREHAMWOOD HERTFORDSHIRE WD5 2BJ

View Document

19/09/0819 September 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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