CONFIDENT ORTHODONTICS LIMITED

Monmouth House Monmouth House, Taunton, TA1 2PX, England
StatusACTIVE
Company No.08294542
CategoryPrivate Limited Company
Incorporated15 Nov 2012
Age11 years, 6 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-28

Capital : 103 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Jan 2014

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-12

Capital : 9 GBP

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Brickley

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2013-11-12

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2013-11-12

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2013-11-12

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2013

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-12

Capital : 9 GBP

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082945420002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082945420001

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE COUNTY DESIGN LTD

COMPASS HOUSE,TAUNTON,TA1 3NN

Number:08856612
Status:ACTIVE
Category:Private Limited Company

BEST HAND CAR WASH I LTD

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

MARK CANT PHOTOGRAPHY LIMITED

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

RUM VOYAGER LTD

MARTLET HOUSE,IPSWICH,IP6 0PB

Number:10928564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source