Romford
Essex
RM1 1DA
Website | dentality.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 462345 |
Telephone region | Lea Valley |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Vishaal Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,304 |
Cash | £182,661 |
Current Liabilities | £113,291 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
31 March 2014 | Delivered on: 8 April 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
29 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
9 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
21 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
30 September 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 September 2015 | Director's details changed for Mr Vishaal Shah on 10 August 2014 (2 pages) |
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Vishaal Shah on 10 August 2014 (2 pages) |
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
8 April 2014 | Registration of charge 073397100001 (32 pages) |
8 April 2014 | Registration of charge 073397100001 (32 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 March 2013 | Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ United Kingdom on 27 March 2013 (1 page) |
22 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Vishaal Shah on 9 August 2012 (2 pages) |
22 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Director's details changed for Mr Vishaal Shah on 9 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Vishaal Shah on 9 August 2012 (2 pages) |
22 October 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
6 March 2012 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
6 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
6 March 2012 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 6 March 2012 (1 page) |
28 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|