DENTSCAN LIMITED
Status | ACTIVE |
Company No. | 05281411 |
Category | Private Limited Company |
Incorporated | 09 Nov 2004 |
Age | 19 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DENTSCAN LIMITED is an active private limited company with number 05281411. It was incorporated 19 years, 6 months, 21 days ago, on 09 November 2004. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Dec 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 17 Jan 2023
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2021
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
New address: 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ
Change date: 2021-03-10
Old address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 16 May 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 02 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-01
Officer name: Paul Morris Kletz
Documents
Change person director company with change date
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Morris Kletz
Change date: 2016-08-02
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 07 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-07
Officer name: Paul Morris Kletz
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Old address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
Change date: 2016-06-13
New address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Change person director company with change date
Date: 02 Dec 2014
Action Date: 09 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-09
Officer name: Paul Morris Kletz
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Termination secretary company with name
Date: 25 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anita Wigg
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 09 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-09
Officer name: Paul Morris Kletz
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/05; full list of members
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 09 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldseam LIMITED\certificate issued on 09/12/04
Documents
Some Companies
172 CLIFTON ROAD,SHEFFORD,SG17 5AH
Number: | 11084193 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINE COTTAGE OLD SHORTHILL,SHREWSBURY,SY5 8JG
Number: | 08918138 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A BARNARD CLOSE,LONDON,SE18 6JQ
Number: | 10942427 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WELLS VIEW DRIVE,LONDON,BR2 9UL
Number: | 09287603 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER NEIL HARRISON,758-760 GREAT CAMBRIDGE ROAD,EN1 3RN
Number: | FC012933 |
Status: | ACTIVE |
Category: | Other company type |
NEWPORT HOUSE,STAFFORD,ST16 1DA
Number: | 09488158 |
Status: | ACTIVE |
Category: | Private Limited Company |