London
WC1X 8TR
Website | implantcenter.com |
---|---|
Telephone | 020 34119910 |
Telephone region | London |
Registered Address | 71 Gray's Inn Road London WC1X 8TR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | Kaman Attila 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,806 |
Cash | £26,219 |
Current Liabilities | £16,214 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
23 September 2023 | Amended micro company accounts made up to 28 February 2022 (4 pages) |
2 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
28 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
4 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Dr Attila Kaman on 23 February 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 October 2018 | Registered office address changed from 11 Merlins Court 30 Margery Street London WC1X 0JG England to 71 Gray's Inn Road London WC1X 8TR on 26 October 2018 (1 page) |
13 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
16 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
24 September 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 24 September 2014 (1 page) |
24 September 2014 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX on 24 September 2014 (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2014 | Registered office address changed from 71 Gray's Inn Road London WC1X 8TP United Kingdom on 22 February 2014 (1 page) |
22 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Director's details changed for Dr Attila Kaman on 22 February 2013 (2 pages) |
22 February 2014 | Registered office address changed from 71 Gray's Inn Road London WC1X 8TP United Kingdom on 22 February 2014 (1 page) |
22 February 2014 | Director's details changed for Dr Attila Kaman on 22 February 2013 (2 pages) |
22 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
26 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from 71 Grays Inn Road London Wc1 on 12 March 2012 (1 page) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Registered office address changed from 71 Grays Inn Road London Wc1 on 12 March 2012 (1 page) |
28 December 2011 | Registered office address changed from 4 75 Holland Road Hove East Sussex BN3 1JN on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 4 75 Holland Road Hove East Sussex BN3 1JN on 28 December 2011 (1 page) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|