DYCE SURGERY LTD
Status | ACTIVE |
Company No. | 07691445 |
Category | Private Limited Company |
Incorporated | 04 Jul 2011 |
Age | 12 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
DYCE SURGERY LTD is an active private limited company with number 07691445. It was incorporated 12 years, 10 months, 28 days ago, on 04 July 2011. The company address is 12 Sandford Court, Leicester, LE5 4UL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 19 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
Old address: 27 Old Gloucester Street Monomark Housse Old Gloucester Street Monomark House London WC1N 3AX England
New address: 12 Sandford Court Leicester LE5 4UL
Change date: 2023-12-18
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type micro entity
Date: 16 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 15 Apr 2020
Action Date: 10 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-10
Officer name: Dr Osama Mochli
Documents
Legacy
Date: 06 Nov 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/10/2019
Documents
Confirmation statement with updates
Date: 27 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
New address: 27 Old Gloucester Street Monomark Housse Old Gloucester Street Monomark House London WC1N 3AX
Old address: 27 Old Glouster Street Old Gloucester Street London WC1N 3AX England
Change date: 2018-11-23
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Address
Type: AD01
Old address: 86 Wassell Road Stourbridge West Midlands DY9 9DD England
New address: 27 Old Glouster Street Old Gloucester Street London WC1N 3AX
Change date: 2018-11-23
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Osama Mochli
Change date: 2018-10-30
Documents
Change to a person with significant control
Date: 28 Oct 2018
Action Date: 28 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-28
Psc name: Mr Osama Mochli
Documents
Change person director company with change date
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Osama Mochli
Change date: 2018-10-24
Documents
Confirmation statement with updates
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Address
Type: AD01
New address: 86 Wassell Road Stourbridge West Midlands DY9 9DD
Change date: 2017-12-14
Old address: 5 Pedmore Mews Worcester Lane Stourbridge West Midlands DY8 2PY England
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Gazette filings brought up to date
Date: 08 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Old address: 32 Vicarage Road Amblecote Stourbridge West Midlands DY8 4JD England
Change date: 2017-07-04
New address: 5 Pedmore Mews Worcester Lane Stourbridge West Midlands DY8 2PY
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-15
New address: 32 Vicarage Road Amblecote Stourbridge West Midlands DY8 4JD
Old address: 38 Vicarage Road Ambecote Stourbridge DY8 4JD
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2014
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type dormant
Date: 14 Nov 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Gazette filings brought up to date
Date: 31 Aug 2013
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 13 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Some Companies
3RD FLOOR, STERLING HOUSE,LOUGHTON,IG10 3TS
Number: | 09893618 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOHLER UNINTERRUPTIBLE POWER LIMITED
WOODGATE,HOOK,RG27 9XA
Number: | 03150129 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAM HOUSE,ASTLEY,M29 7TX
Number: | 03208172 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
113 BRENT STREET,LONDON,NW4 2DX
Number: | 03304784 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURE PROPERTY HOLDINGS LIMITED
DEVONSHIRE HOUSE,LONDON,EC1M 7AD
Number: | 11033782 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008294 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |