DENTAL & FACIAL AESTHETICS LIMITED

7 Middlefield Road 7 Middlefield Road, Leicester, LE7 4UT, England
StatusACTIVE
Company No.08785332
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

DENTAL & FACIAL AESTHETICS LIMITED is an active private limited company with number 08785332. It was incorporated 10 years, 6 months ago, on 21 November 2013. The company address is 7 Middlefield Road 7 Middlefield Road, Leicester, LE7 4UT, England.



Company Fillings

Change to a person with significant control

Date: 09 Jan 2024

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-17

Psc name: Mr Piyush Kumar Parshottambhai Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2022

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-11-21

Psc name: Mr Piyush Kumar Parshottambhai Patel

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2022

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peenaben Patel

Notification date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

New address: 7 Middlefield Road Cossington Leicester LE7 4UT

Old address: 13 Lady Hay Road Leicester Leicestershire LE3 9QW

Change date: 2020-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piyush Kumar Parshottambhai Patel

Change date: 2019-08-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-17

Psc name: Mr Piyush Kumar Parshottambhai Patel

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-17

Officer name: Peenaben Patel

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Piyush Kumar Parshottambhai Patel

Change date: 2016-11-21

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Peena Patel

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER PASS GROUP LIMITED

KINGS ORCHARD,BRISTOL,BS2 0HQ

Number:03288755
Status:LIQUIDATION
Category:Private Limited Company

BLUE EAGLE ENTERPRISE LTD

KEMP HOUSE 152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11730603
Status:ACTIVE
Category:Private Limited Company

D GRIGORE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11562397
Status:ACTIVE
Category:Private Limited Company

FC DETAILING LIMITED

426/428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA

Number:11167844
Status:ACTIVE
Category:Private Limited Company

FREQUENS SOLUTIONS LTD

FLEXSPACE BC SPRINGKERSE IND. ESTATE,STIRLING,FK7 7SP

Number:SC557004
Status:ACTIVE
Category:Private Limited Company

MCMANUS FLOORING LIMITED

UNIT 4 FOUR ASHES ENTERPRISE CENTRE, LATHERFORD CLOSE,WOLVERHAMPTON,WV10 7BY

Number:08718428
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