VICI DENTAL PUDSEY LIMITED
Status | ACTIVE |
Company No. | 06826110 |
Category | Private Limited Company |
Incorporated | 20 Feb 2009 |
Age | 15 years, 3 months, 12 days |
Jurisdiction | England 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
Change of name request comments
Date: 29 May 2024
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 29 May 2024
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 22 Sep 2022
Category: Incorporation
Type: MAR
Documents
Certificate re registration unlimited to limited
Date: 22 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Reregistration private unlimited to private limited company
Date: 22 Sep 2022
Category: Change-of-name
Type: RR06
Documents
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 07 Apr 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan round
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr sunder dharmar
Documents
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
Some Companies
C/O OPTIMA ACCOUNTANCY LTD,HITCHIN,SG5 1EH
Number: | 05351844 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MANCHESTER ROAD,DENTON,M34 3PS
Number: | 10697975 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTON HOUSE,MALMESBURY,SN16 0JR
Number: | 11693641 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 PARK LANE,CROYDON,CR9 1XS
Number: | 11794245 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2UH
Number: | 11666845 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11283354 |
Status: | ACTIVE |
Category: | Private Limited Company |