ALPHA DENTAL SUPPLIES LTD

Primera Accountants Limited, First Floor Spitalfields House Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX, United Kingdom
StatusACTIVE
Company No.07142558
CategoryPrivate Limited Company
Incorporated02 Feb 2010
Age14 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALPHA DENTAL SUPPLIES LTD is an active private limited company with number 07142558. It was incorporated 14 years, 3 months, 27 days ago, on 02 February 2010. The company address is Primera Accountants Limited, First Floor Spitalfields House Primera Accountants Limited, First Floor Spitalfields House, Borehamwood, WD6 2FX, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-05

Old address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England

New address: Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Jun 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Riaz Hamza Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: Sp Vinshaw, Unit 36 Dwight Road Watford WD18 9SB England

Change date: 2020-08-06

New address: Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

New address: Sp Vinshaw, Unit 36 Dwight Road Watford WD18 9SB

Change date: 2020-08-05

Old address: C/O Sp Accounting 3 George Street Watford WD18 0BX England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU

New address: C/O Sp Accounting 3 George Street Watford WD18 0BX

Change date: 2015-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Mr Riaz Hamza Ali

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Dr Muntazir Ali

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Address

Type: AD01

Old address: 32 Woodstock Grove Shepherds Bush W12 8LE

Change date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muntazir Ali

Change date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-19

Old address: 7 Hazlitt Mews London W14 0JZ England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Incorporation company

Date: 02 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIEL CENTRAL HALL RETAIL LIMITED

HAYSMACINTYRE,LONDON,EC4R 1AG

Number:10809727
Status:ACTIVE
Category:Private Limited Company

EIGHTY FIVE CAPITAL LIMITED

869 HIGH ROAD,,N12 8QA

Number:06143858
Status:ACTIVE
Category:Private Limited Company

HARRIER OFFSET LIMITED

342 REGENTS PARK ROAD,LONDON,N3 2LJ

Number:01346457
Status:ACTIVE
Category:Private Limited Company

MATT MCCORMACK HEATING LTD.

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC349398
Status:ACTIVE
Category:Private Limited Company

SALFORD TALMUDIC ASSOCIATION LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:08277371
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUPERHYPE LTD

43 BRACKENHURST ROAD,COVENTRY,CV6 2DS

Number:11551969
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