Date | Description |
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 |