CONFIDENT ORTHODONTICS LIMITED
Status | ACTIVE |
Company No. | 08294542 |
Category | Private Limited Company |
Incorporated | 15 Nov 2012 |
Age | 11 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CONFIDENT ORTHODONTICS LIMITED is an active private limited company with number 08294542. It was incorporated 11 years, 6 months, 19 days ago, on 15 November 2012. The company address is Monmouth House Monmouth House, Taunton, TA1 2PX, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 04 Apr 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Notification of a person with significant control
Date: 04 Apr 2022
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-27
Psc name: Andrew Armstrong
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Sylvia Armstrong
Change date: 2021-04-27
Documents
Change registered office address company with date old address new address
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-22
Old address: 23 Bridge Street Taunton Somerset TA1 1TQ
New address: Monmouth House Blackbrook Park Avenue Taunton TA1 2PX
Documents
Accounts amended with accounts type micro entity
Date: 26 Oct 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AAMD
Made up date: 2020-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Aug 2021
Action Date: 20 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082945420004
Charge creation date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Capital allotment shares
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-28
Capital : 103 GBP
Documents
Appoint person director company with name date
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Andrew Stanley Armstrong
Appointment date: 2021-04-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2021
Action Date: 15 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-04-15
Charge number: 082945420003
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-22
Psc name: Charles Nicholas Timothy Mitchell
Documents
Cessation of a person with significant control
Date: 24 Mar 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-22
Psc name: Jennifer Mona Mackwood Kingston
Documents
Change to a person with significant control
Date: 24 Mar 2021
Action Date: 22 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Sylvia Armstrong
Change date: 2021-01-22
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Nicholas Timothy Mitchell
Termination date: 2021-01-22
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 22 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Mona Mackwood Kingston
Termination date: 2021-01-22
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 20 Dec 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Resolution
Date: 18 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Capital allotment shares
Date: 09 Jan 2014
Action Date: 12 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-12
Capital : 9 GBP
Documents
Termination director company with name
Date: 09 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Brickley
Documents
Capital allotment shares
Date: 23 Dec 2013
Action Date: 12 Nov 2013
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2013-11-12
Documents
Capital allotment shares
Date: 23 Dec 2013
Action Date: 12 Nov 2013
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2013-11-12
Documents
Capital allotment shares
Date: 23 Dec 2013
Action Date: 12 Nov 2013
Category: Capital
Type: SH01
Capital : 9 GBP
Date: 2013-11-12
Documents
Capital allotment shares
Date: 23 Dec 2013
Action Date: 12 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-12
Capital : 9 GBP
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: Unit 7 Camelot Court Somerton Business Park Somerton TA11 6SB United Kingdom
Documents
Mortgage create with deed with charge number
Date: 04 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082945420002
Documents
Mortgage create with deed with charge number
Date: 28 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082945420001
Documents
Change registered office address company with date old address
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-06
Old address: 148 High Street Street Somerset BA16 0NH United Kingdom
Documents
Some Companies
COMPASS HOUSE,TAUNTON,TA1 3NN
Number: | 08856612 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,ENFIELD,EN3 7BB
Number: | 10438354 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGIGROW (INTERNATIONAL) LIMITED
UNIT 3 BEANCROSS ROAD,GRANGEMOUTH,FK3 8WX
Number: | SC160241 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROJAN HOUSE,LONDON,N3 2JU
Number: | 06172981 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED
EXCHANGE TOWER SUITE 9.05,LIMEHARBOUR,E14 9GE
Number: | 02167633 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLET HOUSE,IPSWICH,IP6 0PB
Number: | 10928564 |
Status: | ACTIVE |
Category: | Private Limited Company |