JDC TOOTH DOC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Change of share class name or designation |
25/06/2525 June 2025 | Memorandum and Articles of Association |
25/06/2525 June 2025 | Resolutions |
17/06/2517 June 2025 | Micro company accounts made up to 2025-03-31 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/06/2418 June 2024 | Micro company accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
21/05/2421 May 2024 | Termination of appointment of Roderick John Davis as a secretary on 2024-05-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/07/2313 July 2023 | Director's details changed for Ms Charlotte Davis on 2023-07-13 |
11/07/2311 July 2023 | Micro company accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/09/2216 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Registration of charge 065413200003, created on 2021-09-20 |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 18/03/21 STATEMENT OF CAPITAL GBP 100 |
23/03/2123 March 2021 | SECRETARY APPOINTED MR JACOB PATRICK SNODGRASS |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES |
01/10/201 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE EMILY SNODGRASS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
01/11/171 November 2017 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DAVIS |
01/11/171 November 2017 | CESSATION OF JACQUELINE DAVIS AS A PSC |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM OLD MARLYNG MAYFIELD ROAD FRANT NR TUNBRIDGE WELLS KENT TN3 9HS |
01/11/171 November 2017 | DIRECTOR APPOINTED MS CHARLOTTE DAVIS |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/03/1320 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
25/11/1125 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DAVIS / 19/03/2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
08/11/088 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAVIS / 10/10/2008 |
30/10/0830 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / ROD DAVIS / 10/10/2008 |
20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM RYDE HOUSE HARTFIELD ROAD, COWDEN EDENBRIDGE KENT TN8 7HE |
20/03/0820 March 2008 | 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