LITTLE AND LARGE DENTAL PRACTICE LIMITED
Status | ACTIVE |
Company No. | 08998747 |
Category | Private Limited Company |
Incorporated | 15 Apr 2014 |
Age | 10 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE AND LARGE DENTAL PRACTICE LIMITED is an active private limited company with number 08998747. It was incorporated 10 years, 1 month, 17 days ago, on 15 April 2014. The company address is Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
New address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP
Change date: 2022-09-07
Old address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous shortened
Date: 18 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2022-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Second filing of confirmation statement with made up date
Date: 27 Jan 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-04-15
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 01 May 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Michael Javid Mirza
Change date: 2017-09-19
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-19
Officer name: Mrs Ellen Cara Mirza
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change person director company with change date
Date: 12 Jan 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ellen Cara Mckeown
Change date: 2016-12-07
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 07 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Michael Javid Mirza
Change date: 2016-12-07
Documents
Gazette filings brought up to date
Date: 30 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-20
Officer name: Mr Luke Michael Javid Mirza
Documents
Change person director company with change date
Date: 11 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ellen Cara Mckeown
Change date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Change person secretary company with change date
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-23
Officer name: Mr Luke Michael Javid Mirza
Documents
Change person director company with change date
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-23
Officer name: Mr Luke Michael Javid Mirza
Documents
Change person director company with change date
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ellen Cara Mckeown
Change date: 2014-10-23
Documents
Change account reference date company current extended
Date: 22 Apr 2014
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2015-04-30
Documents
Some Companies
THE ESTATE OFFICE TEMPLE GRANGE,LINCOLN,LN5 0AX
Number: | 00362871 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CUMBERLAND CRESCENT,DERBY,DE72 3LT
Number: | 08235290 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CHESTNUT GARTH,SELBY,YO8 6RB
Number: | 11669238 |
Status: | ACTIVE |
Category: | Private Limited Company |
414 ORMEAU ROAD,BELFAST,BT7 3HY
Number: | NI042236 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
R A HUGHES RHEUMATOLOGY LIMITED
THE TALL HOUSE,MARLOW,SL7 2LS
Number: | 07786965 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 SOVEREIGN GATE,PORTSMOUTH,PO1 4BL
Number: | 11013326 |
Status: | ACTIVE |
Category: | Private Limited Company |