1DENTAL HOUSE LTD
Status | ACTIVE |
Company No. | 10500888 |
Category | Private Limited Company |
Incorporated | 29 Nov 2016 |
Age | 7 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
1DENTAL HOUSE LTD is an active private limited company with number 10500888. It was incorporated 7 years, 6 months, 5 days ago, on 29 November 2016. The company address is 65a High Street, Stevenage, SG1 3AQ, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 03 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Change to a person with significant control
Date: 27 Apr 2023
Action Date: 26 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simal Chandarana
Change date: 2023-01-26
Documents
Change person director company with change date
Date: 27 Apr 2023
Action Date: 26 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simal Chandarana
Change date: 2023-01-26
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Change to a person with significant control
Date: 12 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Kaushal Sureshkumar Patel
Change date: 2021-01-05
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Kaushal Sureshkumar Patel
Change date: 2021-01-05
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2019
Action Date: 23 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-23
Charge number: 105008880004
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Mar 2019
Action Date: 13 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-13
Charge number: 105008880003
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simal Chandarana
Notification date: 2016-11-30
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-30
Psc name: Jatin Patel
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-30
Psc name: Kaushal Sureshkumar Patel
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 30 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-30
Psc name: Kanesh Mashru
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2017
Action Date: 28 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-28
Charge number: 105008880002
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2017
Action Date: 25 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-25
Charge number: 105008880001
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Capital allotment shares
Date: 02 May 2017
Action Date: 26 Apr 2017
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2017-04-26
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Simal Chandarana
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Kaushal Sureshkumar Patel
Appointment date: 2016-11-30
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Jatin Patel
Documents
Capital allotment shares
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-30
Capital : 4 GBP
Documents
Appoint person director company with name date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Kanesh Mashru
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-29
Officer name: Michael Duke
Documents
Some Companies
AGE UK RUNNYMEDE AND SPELTHORNE
REX HOUSE,GUILDFORD,GU1 4QX
Number: | 06523366 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
90 PARKES HALL ROAD,DUDLEY,DY1 3RW
Number: | 11554916 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11403989 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FAIRLAWNS,HOVE,BN3 4FZ
Number: | 03560093 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSS SLOAN INVESTMENTS LIMITED
2 SPRING STREET,LONDON,W2 3RA
Number: | 08085727 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PARKTHORNE DRIVE,HARROW,HA2 7BU
Number: | 10068469 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |