THE DENTAL CIRCUS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

27/12/2427 December 2024 Application to strike the company off the register

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Previous accounting period extended from 2024-04-30 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/05/2414 May 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/12/2220 December 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

26/09/2226 September 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

29/11/2129 November 2021 Change of name with request to seek comments from relevant body

View Document

29/11/2129 November 2021 Change of name notice

View Document

29/11/2129 November 2021 Certificate of change of name

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087850740002

View Document

25/02/2125 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087850740001

View Document

18/02/2118 February 2021 COMPANY NAME CHANGED FRESH IMPLANT & DENTAL CARE LTD CERTIFICATE ISSUED ON 18/02/21

View Document

04/01/214 January 2021 04/02/15 STATEMENT OF CAPITAL GBP 100

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM, SUITE F15 THE BUSINESS CENTRE, CARDIFF HOUSE, CARDIFF ROAD, BARRY, CF63 2AW, WALES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM, COTTAGE FARM, MICHAELSTON-LE-PIT, DINAS POWYS, SOUTH GLAMORGAN, CF64 4HE

View Document

07/05/197 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

07/05/197 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/05/197 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087850740002

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087850740001

View Document

31/07/1831 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/03/1814 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MRS LOUISE FRANCES FELICITY SPRY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/12/157 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

26/09/1526 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1526 September 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

26/09/1526 September 2015 COMPANY NAME CHANGED HARTCHOICE LIMITED CERTIFICATE ISSUED ON 26/09/15

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/08/1514 August 2015 PREVEXT FROM 30/11/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/02/154 February 2015 SECRETARY APPOINTED MRS LOUISE FRANCES FELICITY SPRY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIAN GORSHKOV

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORSHKOV

View Document

04/02/154 February 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MARCUS EDWIN SPRY

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM, CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR, UNITED KINGDOM

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR MICHAEL ALEXANDER GORSHKOV

View Document

06/02/146 February 2014 DIRECTOR APPOINTED DR SIAN GORSHKOV

View Document

06/02/146 February 2014 DIRECTOR APPOINTED DR SIAN GORSHKOV

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

21/11/1321 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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