VICI DENTAL PUDSEY LIMITED

25 Albion Place, Leeds, LS1 6JS, England
StatusACTIVE
Company No.06826110
CategoryPrivate Limited Company
Incorporated20 Feb 2009
Age15 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

VICI DENTAL PUDSEY LIMITED is an active private limited company with number 06826110. It was incorporated 15 years, 3 months, 12 days ago, on 20 February 2009. The company address is 25 Albion Place, Leeds, LS1 6JS, England.



Company Fillings

Certificate change of name company

Date: 29 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pudsey implant centre & co LIMITED\certificate issued on 29/05/24

Documents

View document PDF

Change of name request comments

Date: 29 May 2024

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 29 May 2024

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 10 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068261100001

Charge creation date: 2024-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-10

Psc name: Vandna Dharmar

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-10

Psc name: Sunder Dharmar

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nitish Dharmar

Cessation date: 2024-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-04-10

Psc name: Vici Dental Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Sunder Dharmar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Vandna Dharmar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nitish Dharmar

Termination date: 2024-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vandna Dharmar

Termination date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Mr Ranvir Singh Duggal

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-10

Officer name: Dr Amarpaul Singh Midha

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Old address: 29 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3DD

Change date: 2024-04-10

New address: 25 Albion Place Leeds LS1 6JS

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2022-10-05

Documents

View document PDF

Resolution

Date: 22 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 22 Sep 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 22 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 22 Sep 2022

Category: Change-of-name

Type: RR06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-21

Psc name: Vandna Dharmar

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sunder Dharmar

Change date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Mr Nitish Dharmar

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 07 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 07 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vandna Dharmar

Appointment date: 2015-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-01

Officer name: Mrs Vandna Dharmar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Mr Sunder Dharmar

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan round

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr sunder dharmar

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 20 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARRYL WINTER LIMITED

C/O OPTIMA ACCOUNTANCY LTD,HITCHIN,SG5 1EH

Number:05351844
Status:ACTIVE
Category:Private Limited Company

DETECT TARGET PREVENT LIMITED

76 MANCHESTER ROAD,DENTON,M34 3PS

Number:10697975
Status:ACTIVE
Category:Private Limited Company

GRIFFIN UK HOLDINGS LIMITED

NORTON HOUSE,MALMESBURY,SN16 0JR

Number:11693641
Status:ACTIVE
Category:Private Limited Company

HEWITT PROPERTY + DESIGN LTD

75 PARK LANE,CROYDON,CR9 1XS

Number:11794245
Status:ACTIVE
Category:Private Limited Company

POALONDON LTD

156 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2UH

Number:11666845
Status:ACTIVE
Category:Private Limited Company

QS CONTRACTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11283354
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