1DENTAL HOUSE LTD

65a High Street, Stevenage, SG1 3AQ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10500888
CategoryPrivate Limited Company
Incorporated29 Nov 2016
Age7 years, 6 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Dec 2016

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-30

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

AMPLE STREAMS LTD

90 PARKES HALL ROAD,DUDLEY,DY1 3RW

Number:11554916
Status:ACTIVE
Category:Private Limited Company

APPOINTINATOR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11403989
Status:ACTIVE
Category:Private Limited Company

HERITAGE CATERING LIMITED

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

SAVILE ROW DRY CLEANERS LTD

23 PARKTHORNE DRIVE,HARROW,HA2 7BU

Number:10068469
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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