24/7 DENTAL CLINICS LTD
Status | ACTIVE |
Company No. | 06672264 |
Category | Private Limited Company |
Incorporated | 13 Aug 2008 |
Age | 15 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
24/7 DENTAL CLINICS LTD is an active private limited company with number 06672264. It was incorporated 15 years, 9 months, 17 days ago, on 13 August 2008. The company address is Magnolia House, Spring Villa Park Magnolia House, Spring Villa Park, Edgware, HA8 7EB, England.
Company Fillings
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 23 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
New address: Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB
Change date: 2021-10-05
Old address: C/O C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY England
Documents
Confirmation statement with updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Change to a person with significant control
Date: 12 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Mihai Dan Tanasiciuc
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mihai Dan Tanasiciuc
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
New address: C/O C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY
Change date: 2016-04-11
Old address: 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type dormant
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Change sail address company with old address new address
Date: 19 Aug 2014
Category: Address
Type: AD02
Old address: C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom
New address: 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS
Documents
Accounts with accounts type dormant
Date: 01 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type dormant
Date: 25 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Change person director company with change date
Date: 09 Aug 2011
Action Date: 09 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mihai Dan Tanasiciuc
Change date: 2011-08-09
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change registered office address company with date old address
Date: 26 Aug 2010
Action Date: 26 Aug 2010
Category: Address
Type: AD01
Old address: 447 Kenton Road Harrow Middlesex Ha3 Oxy
Change date: 2010-08-26
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Mihai Dan Tanasiciuc
Documents
Accounts with accounts type dormant
Date: 12 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mihai dan tanasiciuc
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Some Companies
ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR
Number: | 11338823 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,LONDON,E4 7BU
Number: | 09054322 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HERITAGE HOUSE,BEXLEY,DA5 3LZ
Number: | 02035529 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11278498 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH OFFICE 16,LONDON,NW8 6EB
Number: | 08923140 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CADNAM LODGE,LONDON,E14 3GQ
Number: | 06208630 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |