DENTAL ARTS STUDIO - History of Changes


DateDescription
2025-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069614400003
2025-04-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069614400004
2025-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2025 FROM LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND
2025-04-03 update statutory_documents DIRECTOR APPOINTED MANOJ BHARDWAJ
2025-04-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SMILE STUDIOS LIMITED
2025-04-03 update statutory_documents CESSATION OF XIT HOLDINGS LTD AS A PSC
2025-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUNIT MALHAN
2025-04-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOGESH SOLANKI
2025-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069614400001
2024-12-20 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH SOLANKI / 14/11/2024
2024-11-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH SOLANKI / 12/11/2024
2024-10-27 delete person Eva Kwiek
2024-10-27 update person_description Dr Pritesh Shah => Dr Pritesh Shah
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-06 delete source_ip 77.72.0.86
2024-04-06 insert person Blanka Widera
2024-04-06 insert person Dr Neil Patel
2024-04-06 insert source_ip 185.199.220.80
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 delete person Dr Bababosipo Ololade Joaquim
2023-04-05 insert person Eva Kwiek
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-08-01 insert person Dr Bababosipo Ololade Joaquim
2022-06-02 delete contact_pages_linkeddomain cqc.org.uk
2022-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2022-05-26 update statutory_documents CESSATION OF SUNIIT MALHAN AS A PSC
2022-05-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XIT HOLDINGS LTD
2022-05-25 update statutory_documents CESSATION OF YOGESH SOLANKI AS A PSC
2022-05-01 delete person Dr Vibha Narendraji
2022-05-01 delete person Miss Marjam Taraki
2022-05-01 delete person Priya Bilakhia
2022-05-01 update person_title Dr Ekta Bilakhia: Dentist - Currently on Maternity Leave => Dentist
2022-02-11 delete person Dr Kanka Uddin
2022-02-11 insert person Dr Hinal Patel
2022-02-11 insert person Lily Ayres
2022-02-11 insert person Shivan Patel
2022-02-11 update person_description Dr Petros Ioannis Moschouris => Dr Petros Ioannis Moschouris
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-08-01 delete person Nishma Ardeshna
2021-04-28 delete about_pages_linkeddomain 3pointdata.com
2021-04-28 delete address Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS
2021-04-28 delete contact_pages_linkeddomain 3pointdata.com
2021-04-28 delete index_pages_linkeddomain 3pointdata.com
2021-04-28 delete management_pages_linkeddomain 3pointdata.com
2021-04-28 delete terms_pages_linkeddomain 3pointdata.com
2021-04-28 insert about_pages_linkeddomain dentalhub.online
2021-04-28 insert contact_pages_linkeddomain dentalhub.online
2021-04-28 insert index_pages_linkeddomain dentalhub.online
2021-04-28 insert management_pages_linkeddomain dentalhub.online
2021-04-28 insert terms_pages_linkeddomain dentalhub.online
2021-04-28 update person_description Dr Ajay Mehta => Dr Ajay Mehta
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH SOLANKI / 31/03/2021
2021-04-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR YOGESH SOLANKI / 31/03/2021
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-25 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-04 delete person Dr InĂªs Forte
2021-02-04 insert person Mrs Sara Hurley
2021-02-04 insert person Nishma Ardeshna
2020-10-13 delete person Dr Gemini Parmar
2020-10-13 delete person Dr Sami Alam
2020-10-13 insert person Priya Bilakhia
2020-10-13 update person_title Dr Ekta Bilakhia: Dentist => Dentist - Currently on Maternity Leave
2020-08-04 delete person Dr Sejal Chauhan
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-11 delete website_emails ad..@dentalartsstudio.co.uk
2020-06-11 delete email ad..@dentalartsstudio.co.uk
2020-06-11 delete phone +44 7903324000
2020-06-11 insert email ci..@dentalartsstudio.co.uk
2020-06-11 insert email he..@dentalartsstudio.co.uk
2020-04-11 delete person Dr Klaudia Tombolis
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-03-10 delete index_pages_linkeddomain gdc-uk.org
2020-03-10 delete index_pages_linkeddomain saveface.co.uk
2020-03-10 delete index_pages_linkeddomain thefreshuk.com
2020-03-10 delete phone 0208 360 0500
2020-03-10 insert index_pages_linkeddomain 3pointdata.com
2020-03-10 insert index_pages_linkeddomain cognitoforms.com
2020-03-10 insert index_pages_linkeddomain digimax.dental
2020-03-10 insert index_pages_linkeddomain instagram.com
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-26 delete contact_pages_linkeddomain trustistreviewer.com
2019-11-26 update person_title Dr Glen Karunanayake: Endodontist - Dentique Specialist Dentist => Endodontist - Dentique Specialist Centre
2019-11-26 update person_title Dr Tasnim Hassan: Orthodontist - Dentique Specialist Dentist => Orthodontist - Dentique Specialist Centre
2019-08-07 update num_mort_charges 1 => 2
2019-08-07 update num_mort_outstanding 1 => 2
2019-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069614400002
2019-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH SOLANKI / 29/03/2019
2019-03-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR YOGESH SOLANKI / 29/03/2019
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-07 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH SOLANKI / 27/07/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-10-07 delete address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET
2017-10-07 delete person Dr Chloe Elizabeth Hughes
2017-10-07 insert address Leavesden Park Suite 1, 5 Hercules Way Watford Hertfordshire WD25 7GS
2017-10-07 insert contact_pages_linkeddomain trustistreviewer.com
2017-10-07 insert management_pages_linkeddomain trustistreviewer.com
2017-10-07 delete address LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE ENGLAND WD25 7GS
2017-10-07 insert address LEAVESDEN PARK SUITE 1 5 HERCULES WAY WATFORD HERTFORDSHIRE ENGLAND WD25 7GS
2017-10-07 update registered_address
2017-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND
2017-08-07 delete address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2017-08-07 insert address LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE ENGLAND WD25 7GS
2017-08-07 update registered_address
2017-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIT MALHAN / 24/07/2017
2017-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YOGESH SOLANKI / 24/07/2017
2017-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-05-24 delete source_ip 31.216.48.16
2017-05-24 insert source_ip 77.72.0.86
2017-04-26 update num_mort_charges 0 => 1
2017-04-26 update num_mort_outstanding 0 => 1
2017-03-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069614400001
2017-01-27 delete person Dr Pratik Sharma
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-07 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-07-06 delete source_ip 37.188.123.163
2016-07-06 insert person Pulkita Sarvaria
2016-07-06 insert source_ip 31.216.48.16
2016-06-07 update statutory_documents 31/03/16 FULL LIST
2016-04-05 delete person Dr Shahrzad Rahbaran
2016-01-20 insert index_pages_linkeddomain saveface.co.uk
2015-11-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-22 delete person Dr Kerry Brathwaite
2015-05-22 delete person Nedyalka Koycheva
2015-05-22 insert person Melody Lynne Schwartz
2015-05-07 update returns_last_madeup_date 2014-03-31 => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-28 => 2016-04-28
2015-04-14 update statutory_documents 31/03/15 FULL LIST
2015-03-17 delete person Dr Anoushiravan Ariakish
2015-02-11 insert person Dr Anoushiravan Ariakish
2015-01-08 delete person Hilary Sinclair
2015-01-08 insert person Nedyalka Koycheva
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-22 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-11-25 delete person Dr Chang I Chun Teoh
2014-11-25 delete person Dr Diana Reyes
2014-11-25 delete person Dr Himal Harani
2014-11-25 delete person Dr Pratima Patel
2014-07-11 delete address 88 - 90 St John's Road, Clapham Junction, London, SW11 1PX
2014-07-11 delete person Cleopatra Darwish
2014-07-11 delete person Dr Marina Arzoumanidi
2014-07-11 delete phone 0207 801 9060
2014-07-11 delete registration_number 7284010
2014-05-29 insert person Dr Diana Reyes
2014-05-07 delete address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE UNITED KINGDOM WD3 1ET
2014-05-07 insert address HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-31 => 2014-03-31
2014-05-07 update returns_next_due_date 2014-04-28 => 2015-04-28
2014-04-23 update statutory_documents 31/03/14 FULL LIST
2014-03-26 delete person Dr Suzanne Roelofs
2014-03-26 insert person Dr Ana Krstevska
2014-02-12 insert address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET
2014-02-12 insert person Dr Pratima Patel
2014-02-12 insert registration_number 06961440
2014-02-12 insert registration_number 7284010
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-19 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-16 update person_description Dr Pratik Sharma => Dr Pratik Sharma
2013-12-02 delete person Leanne O'Connor
2013-10-15 delete address Hamilton House, 25 High Steet, Rickmansworth, Herefordshire, WD3 1ET
2013-10-15 delete index_pages_linkeddomain sagaciousindia.com
2013-10-15 delete index_pages_linkeddomain toothpick.com
2013-10-15 delete person Dr Sunit Malhan
2013-10-15 delete person Dr Yogesh Solanki
2013-10-15 insert index_pages_linkeddomain gdc-uk.org
2013-10-15 insert index_pages_linkeddomain thefreshuk.com
2013-10-15 update robots_txt_status www.dentalartsstudio.co.uk: 404 => 200
2013-07-12 delete person Dr. Lorna Ead
2013-07-12 insert contact_pages_linkeddomain toothpick.com
2013-07-12 insert index_pages_linkeddomain toothpick.com
2013-07-12 insert management_pages_linkeddomain toothpick.com
2013-07-12 insert service_pages_linkeddomain toothpick.com
2013-07-12 update person_description Dr Rikin Patel => Dr Rikin Patel
2013-06-25 update returns_last_madeup_date 2012-05-03 => 2013-03-31
2013-06-25 update returns_next_due_date 2013-05-31 => 2014-04-28
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-25 insert person Dr Marisa Monteiro
2013-04-25 update statutory_documents 31/03/13 FULL LIST
2012-12-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-05-11 update statutory_documents 03/05/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-02 update statutory_documents PREVSHO FROM 31/05/2011 TO 31/03/2011
2011-05-25 update statutory_documents 03/05/11 FULL LIST
2011-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2011-03-15 update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011
2011-03-15 update statutory_documents PREVSHO FROM 31/07/2010 TO 31/05/2010
2011-03-14 update statutory_documents CURRSHO FROM 31/07/2011 TO 31/05/2011
2010-09-28 update statutory_documents 14/07/10 FULL LIST
2009-07-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION