Company NameKd Dental Limited
DirectorKunal Ramesh Dattani
Company StatusActive
Company Number08476551
CategoryPrivate Limited Company
Incorporation Date6 April 2013(11 years ago)

Business Activity

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

Director

Director NameDr Kunal Ramesh Dattani
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressPine Ridge 80a Ridge Lane
Nascot Wood
Watford
Hertfordshire
WD17 4TA

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Deepa Dattani
50.00%
Ordinary
1 at £1Kunal Ramesh Dattani
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (1 week, 3 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

27 October 2014Delivered on: 3 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Change of details for Mrs Deepa Dattani as a person with significant control on 6 April 2016 (2 pages)
15 January 2024Change of details for Dr Kunal Ramesh Dattani as a person with significant control on 6 April 2016 (2 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 March 2022 (7 pages)
8 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
8 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
26 April 2018Registered office address changed from 128 Berry Lane Rickmansworth, Hertfordshire, WD3 4BT to 505 Pinner Road Harrow Middlesex HA2 6EH on 26 April 2018 (1 page)
26 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 February 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 February 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
3 November 2014Registration of charge 084765510001, created on 27 October 2014 (5 pages)
3 November 2014Registration of charge 084765510001, created on 27 October 2014 (5 pages)
20 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
6 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)