ADVANCE IMPLANT TRAINING LIMITED
Status | ACTIVE |
Company No. | 08098795 |
Category | Private Limited Company |
Incorporated | 08 Jun 2012 |
Age | 11 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
ADVANCE IMPLANT TRAINING LIMITED is an active private limited company with number 08098795. It was incorporated 11 years, 11 months, 22 days ago, on 08 June 2012. The company address is Rosehill Rosehill, Cheltenham, GL52 3LZ, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-01
Officer name: Anna Catherine Sellars
Documents
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Andrew Michael Davidson
Appointment date: 2023-10-06
Documents
Appoint person director company with name date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Mark Davis
Appointment date: 2023-10-06
Documents
Change account reference date company current extended
Date: 10 Jul 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Change to a person with significant control
Date: 31 May 2023
Action Date: 14 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-14
Psc name: Dentex Clinical Limited
Documents
Mortgage satisfy charge full
Date: 18 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080987950005
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Address
Type: AD01
Old address: Nicholas House River Front Enfield EN1 3FG England
Change date: 2023-04-13
New address: Rosehill New Barn Lane Cheltenham GL52 3LZ
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Catherine Sellars
Appointment date: 2023-04-13
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mr Barry Koors Lanesman
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 21 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 21 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 21 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Mortgage satisfy charge full
Date: 14 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080987950002
Documents
Mortgage satisfy charge full
Date: 14 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080987950003
Documents
Mortgage satisfy charge full
Date: 14 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080987950004
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2022
Action Date: 26 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080987950005
Charge creation date: 2022-09-26
Documents
Confirmation statement with updates
Date: 04 Jul 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2022
Action Date: 10 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-06-10
Charge number: 080987950004
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2021
Action Date: 17 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080987950003
Charge creation date: 2021-11-17
Documents
Resolution
Date: 17 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 03 Nov 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-03-02
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 02 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-02
Documents
Change account reference date company previous shortened
Date: 06 Sep 2021
Action Date: 02 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-03-02
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2021
Action Date: 30 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080987950002
Charge creation date: 2021-04-30
Documents
Notification of a person with significant control
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-02
Psc name: Dentex Clinical Limited
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Koors Lanesman
Appointment date: 2021-03-02
Documents
Cessation of a person with significant control
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-02
Psc name: Andrew John Moore
Documents
Termination director company with name termination date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Moore
Termination date: 2021-03-02
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-03
Old address: Acre House 11/15 William Road London NW1 3ER
New address: Nicholas House River Front Enfield EN1 3FG
Documents
Mortgage satisfy charge full
Date: 24 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 080987950001
Documents
Change person director company with change date
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew John Moore
Change date: 2021-02-02
Documents
Change to a person with significant control
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew John Moore
Change date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Capital alter shares subdivision
Date: 27 May 2016
Action Date: 01 May 2016
Category: Capital
Type: SH02
Date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2015
Action Date: 21 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080987950001
Charge creation date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 19 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-30
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Some Companies
UNIT 5, 2ND FLOOR RED LION COURT,HOUNSLOW,TW3 1JS
Number: | 11838373 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCONS COMMUNITY SPORT CENTRE
TARKA TENNIS CENTRE SEVEN BRETHREN BANK,BARNSTAPLE,EX31 2AS
Number: | 07751854 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
7 LINDUM TERRACE,LINCOLN,LN2 5RP
Number: | 06572205 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT CONSTRUCTION (WEST) LTD
35 BADGER BROOK LANE,REDDITCH,B96 6EJ
Number: | 06454787 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SWINSTON HILL ROAD,SHEFFIELD,S25 2RX
Number: | 09149506 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. DAVIDS DRIVE, ST. DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF
Number: | SC437511 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |