MR F ARBABI/ DENTAL CARE CENTRE LIMITED

195 Dental Care Centre New Cross Road, London, SE14 5DG, England
StatusACTIVE
Company No.06801986
CategoryPrivate Limited Company
Incorporated26 Jan 2009
Age15 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MR F ARBABI/ DENTAL CARE CENTRE LIMITED is an active private limited company with number 06801986. It was incorporated 15 years, 4 months, 18 days ago, on 26 January 2009. The company address is 195 Dental Care Centre New Cross Road, London, SE14 5DG, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-22

Officer name: Dr Bharat Patel

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ndc Health Limited

Change date: 2023-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Patel

Termination date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: Suite 9 Cmn Associates Limited Liberty Workspace, Unit 9 Liberty Centre Mount Pleasant HA0 1TX United Kingdom

New address: 195 Dental Care Centre New Cross Road London SE14 5DG

Change date: 2022-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-14

Psc name: Ndc Health Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-09

Psc name: Farshad Arbabi

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ndc Health Limited

Notification date: 2022-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farshad Arbabi

Termination date: 2022-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-09

Officer name: Sanjay Patel

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bharat Patel

Appointment date: 2022-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068019860002

Charge creation date: 2022-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-09

Charge number: 068019860003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068019860004

Charge creation date: 2022-06-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 10 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farshad Arbabi

Change date: 2020-10-10

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Farshad Arbabi

Change date: 2020-11-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-09

Psc name: Mr Farshad Arbabi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Address

Type: AD01

New address: Suite 9 Cmn Associates Limited Liberty Workspace, Unit 9 Liberty Centre Mount Pleasant HA0 1TX

Change date: 2020-11-09

Old address: 195 New Cross Road London SE14 5DG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

New address: 195 New Cross Road London SE14 5DG

Change date: 2020-03-10

Old address: 7 the Broadway Preston Road Wembley Middlesex HA9 8JT

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 18 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Mr Farshad Arbabi

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 24/09/2009 from 18 forty avenue wembley middlesex HA9 8JP united kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOFOAM SYSTEMS LIMITED

LANESIDE WORKS STOCKCLOUGH LANE,BLACKBURN,BB2 5JR

Number:05525060
Status:ACTIVE
Category:Private Limited Company

CAMBERWELL TECHNICAL SERVICES LLP

20 HILL HOUSE ROAD,NORWICH,NR1 4BE

Number:OC363083
Status:ACTIVE
Category:Limited Liability Partnership

CONFIGURE (UK) LIMITED

POLYMER COURT,DUDLEY,DY2 8RS

Number:07576231
Status:ACTIVE
Category:Private Limited Company

JOHN LAMB COMMERCIAL VEHICLES LIMITED

UNIT 2 TAYFAR TRADING ESTATE,AYLESBURY,HP19 8BP

Number:04705359
Status:ACTIVE
Category:Private Limited Company

RAWLINS TYRES LIMITED

79 CAROLINE STREET,BIRMINGHAM,B3 1UP

Number:06950213
Status:LIQUIDATION
Category:Private Limited Company

SKAYEDZAN LIMITED

7 THE COPSE,ABBOTS LANGLEY,WD5 0FR

Number:09371696
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