Company Name24/7 Dental Clinics Ltd
DirectorMihai Dan Tanasiciuc
Company StatusActive
Company Number06672264
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMihai Dan Tanasiciuc
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £0.01Mihai Dan Tanasiciuc & Loredana Tanasiciuk
80.00%
Ordinary
20 at £0.01Loredana Tanasiciuc
20.00%
Ordinary

Financials

Year2014
Net Worth£64,449
Cash£43,907

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
9 November 2023Micro company accounts made up to 31 August 2023 (4 pages)
11 January 2023Micro company accounts made up to 31 August 2022 (4 pages)
23 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
22 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
7 October 2021Micro company accounts made up to 31 August 2021 (3 pages)
5 October 2021Registered office address changed from C/O C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 5 October 2021 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
16 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
20 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
13 September 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 31 August 2018 (3 pages)
4 September 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
13 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
12 September 2017Director's details changed for Mihai Dan Tanasiciuc on 1 August 2017 (2 pages)
12 September 2017Change of details for Dr Mihai Dan Tanasiciuc as a person with significant control on 1 August 2017 (2 pages)
12 September 2017Change of details for Dr Mihai Dan Tanasiciuc as a person with significant control on 1 August 2017 (2 pages)
12 September 2017Director's details changed for Mihai Dan Tanasiciuc on 1 August 2017 (2 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
11 April 2016Registered office address changed from 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS to C/O C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS to C/O C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY on 11 April 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 August 2014Register inspection address has been changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS (1 page)
19 August 2014Register inspection address has been changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS (1 page)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
1 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 12 May 2014 (1 page)
12 May 2014Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 12 May 2014 (1 page)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
25 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Mihai Dan Tanasiciuc on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mihai Dan Tanasiciuc on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mihai Dan Tanasiciuc on 9 August 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 August 2010Director's details changed for Mihai Dan Tanasiciuc on 1 August 2010 (2 pages)
26 August 2010Director's details changed for Mihai Dan Tanasiciuc on 1 August 2010 (2 pages)
26 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
26 August 2010Register inspection address has been changed (1 page)
26 August 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 26 August 2010 (1 page)
26 August 2010Director's details changed for Mihai Dan Tanasiciuc on 1 August 2010 (2 pages)
26 August 2010Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 26 August 2010 (1 page)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 August 2009Return made up to 13/08/09; full list of members (3 pages)
28 August 2009Return made up to 13/08/09; full list of members (3 pages)
10 September 2008Director appointed mihai dan tanasiciuc (2 pages)
10 September 2008Director appointed mihai dan tanasiciuc (2 pages)
15 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 August 2008Appointment terminated director company directors LIMITED (1 page)
15 August 2008Appointment terminated director company directors LIMITED (1 page)
13 August 2008Incorporation (16 pages)
13 August 2008Incorporation (16 pages)