PINN DENTAL PRACTICE LTD
Status | ACTIVE |
Company No. | 07091092 |
Category | Private Limited Company |
Incorporated | 30 Nov 2009 |
Age | 14 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
PINN DENTAL PRACTICE LTD is an active private limited company with number 07091092. It was incorporated 14 years, 6 months ago, on 30 November 2009. The company address is 8 Freetrade House 8 Freetrade House, Stanmore, HA7 1EP, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 28 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-28
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
Old address: 65 on the Hill Watford WD19 5DS England
New address: 8 Freetrade House Lowther Road Stanmore HA7 1EP
Change date: 2019-07-02
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Resolution
Date: 27 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2017
Action Date: 19 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-19
Charge number: 070910920003
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Address
Type: AD01
Old address: C/O Sp Accounting 3 George Street Watford WD18 0BX
New address: 65 on the Hill Watford WD19 5DS
Change date: 2017-09-20
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-19
Officer name: Riaz Mehdi Hamza Ali
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muntazir Ali
Termination date: 2017-09-19
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Riaz Mehdi Hamza Ali
Cessation date: 2017-09-19
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-19
Psc name: Riaz Mehdi Hamza Ali
Documents
Cessation of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Muntazir Ali
Cessation date: 2017-09-19
Documents
Notification of a person with significant control
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-19
Psc name: Trust Dental Group Limited
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Asheesh Gaurav Paul
Appointment date: 2017-09-19
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Riaz Mehdi Hamza Ali
Change date: 2017-04-28
Documents
Change to a person with significant control
Date: 15 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Muntazir Ali
Change date: 2016-04-06
Documents
Mortgage satisfy charge full
Date: 14 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070910920002
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-18
Old address: , C/O Sp Accounting, 54 Clarendon Road, Watford, WD17 1DU
New address: C/O Sp Accounting 3 George Street Watford WD18 0BX
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-06
Officer name: Riaz Mehdi Hamza Ali
Documents
Change person director company with change date
Date: 04 Nov 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Muntazir Ali
Change date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2014
Action Date: 07 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070910920002
Charge creation date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 13 Jun 2014
Action Date: 13 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-13
Old address: , 32 Woodstock Grove, Shepards Bush, London, W12 8LE
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Legacy
Date: 16 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Riaz Mehdi Hamza Ali
Change date: 2011-11-30
Documents
Change person director company with change date
Date: 04 Jan 2012
Action Date: 30 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muntazir Ali
Change date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: , 32 Woodstock Grove, Shepards Bush, London, W12 8LE, England
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Old address: , 7 Hazlitt Mews, London, W14 0JZ, England
Change date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Riaz Mehdi Hamza Ali
Documents
Some Companies
103 WINDMILL ROAD,HALSTEAD,CO9 1LN
Number: | 11083175 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 11332128 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAPHIRE CLEANING SERVICES LIMITED
16 NORMAN ROAD,AMMANFORD,SA18 2DH
Number: | 09911109 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH YORKSHIRE CAR & COMMERCIAL CENTRE LTD
98 BARNSLEY ROAD,ROTHERHAM,S63 9AA
Number: | 09717500 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EXMOUTH ROAD,LONDON,E17 7QG
Number: | 09292573 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 STANHOPE ROAD,CARSHALTON,SM5 4LH
Number: | 11023417 |
Status: | ACTIVE |
Category: | Private Limited Company |