DEVON SQUARE ORTHODONTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Change of details for Devon Square Dent Ltd as a person with significant control on 2023-11-03 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Director's details changed for Dr Ansa Akram on 2023-11-01 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates |
03/05/223 May 2022 | Registered office address changed from Parkgate Farm Dockray Penrith CA11 0JY England to 29 Devon Square Newton Abbot TQ12 2HH on 2022-05-03 |
27/04/2227 April 2022 | Notification of Devon Square Dent Ltd as a person with significant control on 2022-04-07 |
27/04/2227 April 2022 | Termination of appointment of Elizabeth Mary Hopkins as a secretary on 2022-04-07 |
27/04/2227 April 2022 | Termination of appointment of Richard John Cure as a director on 2022-04-07 |
27/04/2227 April 2022 | Termination of appointment of Elizabeth Mary Hopkins as a director on 2022-04-07 |
27/04/2227 April 2022 | Cessation of Elizabeth Mary Hopkins as a person with significant control on 2022-04-07 |
27/04/2227 April 2022 | Appointment of Dr Ansa Akram as a director on 2022-04-07 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Notification of Claire Elizabeth Hopkins as a person with significant control on 2021-01-29 |
02/03/222 March 2022 | Cessation of Elizabeth Mary Hopkins as a person with significant control on 2021-01-29 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-05 with updates |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/09/2017 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, SECRETARY VANESSA HARVEY |
17/03/2017 March 2020 | SECRETARY APPOINTED DR ELIZABETH MARY HOPKINS |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/01/195 January 2019 | PSC'S CHANGE OF PARTICULARS / DR ELIZABETH MARY HOPKINS / 02/01/2019 |
05/01/195 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MARY HOPKINS / 02/01/2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | DIRECTOR APPOINTED DR RICHARD JOHN CURE |
07/04/167 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
03/01/133 January 2013 | APPOINTMENT TERMINATED, SECRETARY LISA SHORLAND |
03/01/133 January 2013 | SECRETARY APPOINTED VANESSA HARVEY |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ELIZABETH MARY HOPKINS / 01/10/2009 |
12/02/1012 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
05/04/075 April 2007 | NEW SECRETARY APPOINTED |
05/04/075 April 2007 | NEW DIRECTOR APPOINTED |
05/04/075 April 2007 | SECRETARY RESIGNED |
05/04/075 April 2007 | DIRECTOR RESIGNED |
09/03/079 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEVON SQUARE ORTHODONTICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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