DENTAL COMMUNICATIONS LIMITED

39 Rectory Close, Ashington, RH20 3LP, England
StatusACTIVE
Company No.09664142
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age8 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

DENTAL COMMUNICATIONS LIMITED is an active private limited company with number 09664142. It was incorporated 8 years, 10 months, 22 days ago, on 30 June 2015. The company address is 39 Rectory Close, Ashington, RH20 3LP, England.



Company Fillings

Change to a person with significant control

Date: 22 Oct 2023

Action Date: 22 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Demitrios Michael Foti

Change date: 2023-10-22

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2023

Action Date: 22 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Demitrios Michael Foti

Change date: 2023-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2023

Action Date: 22 Oct 2023

Category: Address

Type: AD01

Old address: 11 Empress Road Great Yarmouth NR31 0DB England

New address: 39 Rectory Close Ashington RH20 3LP

Change date: 2023-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Demitrios Michael Foti

Change date: 2021-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Demitrios Michael Foti

Change date: 2021-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-14

New address: 11 Empress Road Great Yarmouth NR31 0DB

Old address: 17 the Ridgeway Fetcham Leatherhead KT22 9BA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 17 the Ridgeway Fetcham Leatherhead KT22 9BA

Old address: 49 Station Road Polegate BN26 6EA England

Change date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2018

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-31

Psc name: Demitrios Michael Foti

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

New address: 49 Station Road Polegate BN26 6EA

Old address: Weston Business Center Hawkins Road Colchester CO2 8JX England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Samuel Ronald Volk

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Volk

Termination date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Lisa Louise Angel

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Volk Media Group

Cessation date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Louise Angel

Appointment date: 2017-12-05

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 05 Dec 2017

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 05 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Demitrios Michael Foti

Appointment date: 2017-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096641420002

Charge creation date: 2017-09-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096641420001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Volk

Appointment date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Old address: Woodthorpes Farm Nayland Road, Assington Sudbury CO10 5LR England

Change date: 2017-05-04

New address: Weston Business Center Hawkins Road Colchester CO2 8JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Edward Keightley

Termination date: 2016-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096641420001

Charge creation date: 2016-03-16

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMILTON KILGOUR LIMITED

9 EAST FERGUS PLACE,KIRKCALDY,KY1 1XU

Number:SC360768
Status:ACTIVE
Category:Private Limited Company

KILLINCHY CONTRACTS LTD

45 TULLYHUBBERT ROAD,NEWTOWNARDS,BT23 6LY

Number:NI605528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MANSION LIVERPOOL LIMITED

21 TEMPLE STREET,LIVERPOOL,L2 5RH

Number:08000288
Status:ACTIVE
Category:Private Limited Company

PAUL CURRY LIMITED

79 CHESTERS AVENUE,NEWCASTLE UPON TYNE,NE12 8TX

Number:10130548
Status:ACTIVE
Category:Private Limited Company

SCOTT TRAILERS LIMITED

THE OFFICE 33 WEST END,LINCOLN,LN4 3ST

Number:06880758
Status:ACTIVE
Category:Private Limited Company

TM31 LIMITED

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:11523751
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