TODAYS DENTAL SPL LIMITED

Monmouth House Monmouth House, Taunton, TA1 2PX, England
StatusACTIVE
Company No.09514902
CategoryPrivate Limited Company
Incorporated27 Mar 2015
Age9 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

TODAYS DENTAL SPL LIMITED is an active private limited company with number 09514902. It was incorporated 9 years, 1 month, 23 days ago, on 27 March 2015. The company address is Monmouth House Monmouth House, Taunton, TA1 2PX, England.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 03 May 2024

Category: Address

Type: AD02

New address: Monmouth House Blackbrook Park Avenue Taunton TA1 2PX

Old address: Collar Factory St. Augustine Street Taunton Somerset TA1 1QN England

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2024

Action Date: 17 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Todays Dental Management Limited

Change date: 2024-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Old address: Collar Factory, 112 st. Augustine Street Taunton Somerset TA1 1QN England

Change date: 2024-02-02

New address: Monmouth House Blackbrook Business Park Taunton TA1 2PX

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simplyhealth partnerships LIMITED\certificate issued on 17/01/24

Documents

View document PDF

Change of name notice

Date: 17 Jan 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 17 Jan 2024

Category: Change-of-name

Type: NM06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095149020001

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2023

Action Date: 12 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095149020003

Charge creation date: 2023-05-12

Documents

View document PDF

Change sail address company with old address new address

Date: 12 May 2023

Category: Address

Type: AD02

New address: Collar Factory St. Augustine Street Taunton Somerset TA1 1QN

Old address: Anton House Chantry Street Andover Hampshire SP10 1DE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Nov 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2022

Action Date: 14 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-14

Capital : 11,750,000 GBP

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Todays Dental Management Limited

Change date: 2022-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

New address: Collar Factory, 112 st. Augustine Street Taunton Somerset TA1 1QN

Change date: 2022-08-03

Old address: 21 Upper Brook Street London W1K 7PY England

Documents

View document PDF

Confirmation statement

Date: 01 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Original description: 30/04/22 Statement of Capital gbp 1.00

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2022

Action Date: 14 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-14

Charge number: 095149020002

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Dr Khalid Naumann Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Mr Jason Malcolm Bedford

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-14

Officer name: Mr Robert Alan Paxman

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-14

Psc name: Todays Dental Management Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2022

Action Date: 14 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095149020001

Charge creation date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Old address: Hambleden House Waterloo Court Andover SP10 1LQ United Kingdom

Change date: 2022-04-14

New address: 21 Upper Brook Street London W1K 7PY

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Margaret Rutland

Termination date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Beaven

Termination date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Geoffrey Fallowfield

Termination date: 2022-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Denplan Limited

Cessation date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Beaven

Appointment date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Iain Hamson

Termination date: 2021-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-28

Officer name: Jon Jansenalder

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: John Bernard Roger Matthews

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Susan Coleman

Termination date: 2020-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Iain Hamson

Appointment date: 2020-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Margaret Rutland

Appointment date: 2019-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: Henry Charles Clover

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Caroline Susan Coleman

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raman Sankaran

Termination date: 2019-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-11

Officer name: James Glover

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jon Jansenalder

Appointment date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Charles Clover

Appointment date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raman Sankaran

Appointment date: 2017-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-02

Officer name: Stephen John Gates

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2016

Action Date: 24 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-24

Capital : 1,750,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Oct 2015

Category: Address

Type: AD03

New address: Anton House Chantry Street Andover Hampshire SP10 1DE

Documents

View document PDF

Change sail address company with new address

Date: 20 Oct 2015

Category: Address

Type: AD02

New address: Anton House Chantry Street Andover Hampshire SP10 1DE

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Mr Stephen John Gates

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Geoffrey Fallowfield

Change date: 2015-03-27

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Mr John Bernard Roger Matthews

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Glover

Change date: 2015-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Address

Type: AD01

Old address: Hambledon House Waterloo Court Andover SP10 1LQ United Kingdom

New address: Hambleden House Waterloo Court Andover SP10 1LQ

Change date: 2015-04-01

Documents

View document PDF

Incorporation company

Date: 27 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL CONSTRUCTION SERVICES (MIDLANDS) LTD

29 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DJ

Number:10672637
Status:ACTIVE
Category:Private Limited Company

DR M T KHAN LIMITED

36 PICKARD CLOSE,LONDON,N14 6JG

Number:11291809
Status:ACTIVE
Category:Private Limited Company

GARDEN SERVICES (SW) LTD

BARBICAN HOUSE,PLYMOUTH,PL1 2NA

Number:07729641
Status:ACTIVE
Category:Private Limited Company

HICKMANS LEGAL COSTING SERVICES LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:03935588
Status:ACTIVE
Category:Private Limited Company

MC NARBOROUGH LIMITED

113 NARBOROUGH ROAD,LEICESTER,LE3 0PA

Number:11821780
Status:ACTIVE
Category:Private Limited Company

RELENTLESS STOX INVESTMENTS LIMITED

ST. ANDREWS CHAMBERS,MANCHESTER,M2 5PE

Number:11619246
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