ADVANCED DENTAL PROSTHETICS LIMITED

44 Derngate, Northampton, NN1 1UH, United Kingdom
StatusACTIVE
Company No.11110607
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

ADVANCED DENTAL PROSTHETICS LIMITED is an active private limited company with number 11110607. It was incorporated 6 years, 5 months, 2 days ago, on 13 December 2017. The company address is 44 Derngate, Northampton, NN1 1UH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-21

Psc name: Cherry Vohra

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-21

Psc name: Vikas Vohra

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2024

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-21

Psc name: Csvv Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Colin Bichener

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-14

Officer name: Sarah Louise Bichener

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-29

Psc name: Colin Bichener

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Bichener

Cessation date: 2021-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-13

Psc name: Sarah Louise Bichener

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-13

Psc name: Colin Bichener

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Chandan Hanji

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 13 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Csvv Limited

Notification date: 2017-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-21

Psc name: Vikas Vohra

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Louise Bichener

Appointment date: 2018-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Bichener

Appointment date: 2018-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marlini Ramchander Rampersad

Cessation date: 2018-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Surendra Dhanabalan Naidoo

Cessation date: 2018-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlini Ramchander Rampersad

Termination date: 2018-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Surendra Dhanabalan Naidoo

Termination date: 2018-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: 44 Derngate Northampton NN1 1UH

Old address: 44 Derngate Northampton NN1 1UH United Kingdom

Change date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: 44 Derngate Northampton NN1 1UH

Old address: 44 Derngate Northampton Northamptonshire NN1 1UH United Kingdom

Change date: 2018-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: 44 Derngate Northampton Northamptonshire NN1 1UH

Change date: 2018-05-30

Old address: 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirandeep Kaur Diu

Termination date: 2018-04-25

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Marlini Ramchander Ramperad

Change date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marlini Ramchander Ramperad

Change date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-17

Officer name: Mr Vikas Vohra

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 17 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-17

Psc name: Mr Vikas Vohra

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4FASHIONS LTD

UNIT 3 MANCHESTER TRADE PARK,MANCHESTER,M40 5AX

Number:08557318
Status:ACTIVE
Category:Private Limited Company

BLACK POWDER PEOPLE SOLUTIONS LIMITED

2 LISCOMBE WEST, LISCOMBE PARK,LEIGHTON BUZZARD,LU7 0JL

Number:10949143
Status:ACTIVE
Category:Private Limited Company

DEREK F PROPERTIES LIMITED

9 PEMBROKE ROAD,SEVENOAKS,TN13 1XR

Number:07390690
Status:ACTIVE
Category:Private Limited Company

DS&B MANAGEMENT SERVICES LIMITED

DIMMICKS CORNER,TITCHFIELD COMMON,PO14 4PL

Number:10764494
Status:ACTIVE
Category:Private Limited Company

GB5 LIMITED

C/O GOLDER BAQA,LONDON,EC1R 3DB

Number:07534037
Status:ACTIVE
Category:Private Limited Company

RYDALE RETAIL SERVICES LIMITED

SUITE 2 UNIT 6 BENTON PARK OFFICE BENNETT AVENUE,WAKEFIELD,WF4 5RA

Number:07877998
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