7 OAKS CARING DENTISTRY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Previous accounting period shortened from 2023-05-31 to 2023-02-28

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-14 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/03/2310 March 2023 Appointment of Mr Harpreet Singh Gill as a director on 2023-02-28

View Document

10/03/2310 March 2023 Termination of appointment of Miles Stjohn Atkinson as a director on 2023-02-28

View Document

10/03/2310 March 2023 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Andrea Atkinson as a secretary on 2023-02-28

View Document

10/03/2310 March 2023 Cessation of S'miles Holding Limited as a person with significant control on 2023-02-28

View Document

10/03/2310 March 2023 Appointment of Sandip Kaur Dau as a director on 2023-02-28

View Document

10/03/2310 March 2023 Notification of Envisage Dental Uk Limited as a person with significant control on 2023-02-28

View Document

08/03/238 March 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

10/11/2110 November 2021 Director's details changed for Miles Stjohn Atkinson on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for S'miles Holding Limited as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 1st Floor Lady Boswell House 42-44 London Road Sevenoaks Kent TN13 1AS to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2021-11-10

View Document

10/11/2110 November 2021 Secretary's details changed for Mrs Andrea Atkinson on 2021-11-10

View Document

16/07/2116 July 2021 Notification of S'miles Holding Limited as a person with significant control on 2021-05-21

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Cessation of Miles St John Atkinson as a person with significant control on 2021-05-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

23/09/1923 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

03/06/193 June 2019 CESSATION OF ANDREA ATKINSON AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA ATKINSON

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / DR MILES ST JOHN ATKINSON / 08/04/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 01/03/19 STATEMENT OF CAPITAL GBP 195281

View Document

31/05/1931 May 2019 REDEMPTION OF SHARES 08/04/2019

View Document

31/05/1931 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1931 May 2019 REDEMPTION OF SHARES 01/03/2019

View Document

14/05/1914 May 2019 SECOND FILED SH01 - 01/07/14 STATEMENT OF CAPITAL GBP 390462

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/01/1825 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 01/07/14 STATEMENT OF CAPITAL GBP 390462

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MILES STJOHN ATKINSON / 28/05/2015

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 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