J.A. CRESCENT DENTAL CARE LIMITED

3 The Crescent 3 The Crescent, Gateshead, NE11 9SJ, Tyne & Wear
StatusACTIVE
Company No.05965639
CategoryPrivate Limited Company
Incorporated12 Oct 2006
Age17 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

J.A. CRESCENT DENTAL CARE LIMITED is an active private limited company with number 05965639. It was incorporated 17 years, 6 months, 16 days ago, on 12 October 2006. The company address is 3 The Crescent 3 The Crescent, Gateshead, NE11 9SJ, Tyne & Wear.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed t s lalli LIMITED\certificate issued on 19/04/22

Documents

View document PDF

Change of name request comments

Date: 05 Apr 2022

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 05 Apr 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name request comments

Date: 15 Mar 2022

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Ali

Appointment date: 2021-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-21

Officer name: Dr Mohammed Jahangir Ali

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jaz Ali Ltd

Notification date: 2021-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tarlock Singh Lalli

Cessation date: 2021-10-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Jaz Ali Ltd

Appointment date: 2021-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarlok Singh Lalli

Termination date: 2021-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satvir Kaur Lalli

Termination date: 2021-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Satvir Kaur Lalli

Termination date: 2021-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2021

Action Date: 21 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-21

Charge number: 059656390001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2021

Action Date: 21 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059656390002

Charge creation date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Dec 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AAMD

Made up date: 2011-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 28 Dec 2012

Action Date: 31 Oct 2010

Category: Accounts

Type: AAMD

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Move registers to sail company

Date: 14 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Tarlok Singh Lalli

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Satvir Kaur Lalli

Change date: 2009-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/10/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 16/11/06 from: 3 the crescent dunston gateshead tyne & wear NE11 9DJ

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/10/06--------- £ si 399@1=399 £ ic 1/400

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 31/10/06 from: 3 the crescent, dunston gateshead tyne & wear NE11 9DJ

Documents

View document PDF

Incorporation company

Date: 12 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTIMBEE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11655291
Status:ACTIVE
Category:Private Limited Company

CORSOCK FORESTRY LIMITED

C/O STEVENSON ASSOCIATES,EDINBURGH,EH1 3NT

Number:SC175576
Status:ACTIVE
Category:Private Limited Company

HANCOCK PROPERTIES MANAGEMENT LIMITED

29 SANDFORD LEAZE,TETBURY,GL8 8PB

Number:11738282
Status:ACTIVE
Category:Private Limited Company

IAG SERVICES LIMITED

14 BASKERFIELD GROVE,MILTON KEYNES,MK6 3EN

Number:03128160
Status:ACTIVE
Category:Private Limited Company

MSSB CONSULTING LIMITED

45 BELMONT CHURCH ROAD,BELFAST,BT4 3FF

Number:NI609826
Status:ACTIVE
Category:Private Limited Company

TASTE TRADERS ENTERPRISES LIMITED

WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY

Number:10688240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source