-
DOVE DENTAL CARE LIMITED - 15 Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06505815
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 15 Bassett Court, Loake Close
- Grange Park
- Northampton
- NN4 5EZ
- England 15 Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England UK
Management
- Geschäftsführung
- MEHRA, Shalin
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 15.02.2008
- Alter der Firma 2008-02-15 16 Jahre
- SIC/NACE
- 86230
Eigentumsverhältnisse
- Beneficial Owners
- Rodericks Dental Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2023-03-31
- lezte Bilanzhinterlegung
- 2013-02-15
- Jahresmeldung
- Fälligkeit: 2024-09-28
- Letzte Einreichung: 2023-09-14
-
DOVE DENTAL CARE LIMITED Firmenbeschreibung
- DOVE DENTAL CARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06505815. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 15.02.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86230" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 30/09/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 15.02.2013.Die Firma kann schriftlich über 15 Bassett Court, Loake Close erreicht werden.
Jetzt sichern DOVE DENTAL CARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Dove Dental Care Limited - 15 Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, Grossbritannien
- 2008-02-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu DOVE DENTAL CARE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
termination-director-company-with-name-termination-date (2024-06-28) - TM01
-
termination-director-company-with-name-termination-date (2024-06-05) - TM01
keyboard_arrow_right 2023
-
legacy (2023-11-23) - PARENT_ACC
-
legacy (2023-11-23) - GUARANTEE2
-
legacy (2023-11-23) - AGREEMENT2
-
confirmation-statement-with-no-updates (2023-09-26) - CS01
-
confirmation-statement-with-no-updates (2023-02-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-06) - AA
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-12-18) - AA
keyboard_arrow_right 2022
-
change-account-reference-date-company-current-extended (2022-01-11) - AA01
-
confirmation-statement-with-updates (2022-03-03) - CS01
-
termination-director-company-with-name-termination-date (2022-04-27) - TM01
-
appoint-person-director-company-with-name-date (2022-04-27) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-09-14) - AD01
-
legacy (2022-12-19) - GUARANTEE2
-
legacy (2022-12-19) - AGREEMENT2
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-01-07) - MR04
-
confirmation-statement-with-updates (2021-04-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-08) - AD01
-
notification-of-a-person-with-significant-control (2021-09-08) - PSC02
-
termination-secretary-company-with-name-termination-date (2021-09-08) - TM02
-
appoint-person-director-company-with-name-date (2021-09-08) - AP01
-
cessation-of-a-person-with-significant-control (2021-09-08) - PSC07
-
termination-director-company-with-name-termination-date (2021-09-08) - TM01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-24) - AA
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
-
cessation-of-a-person-with-significant-control (2020-02-05) - PSC07
-
change-person-director-company-with-change-date (2020-02-03) - CH01
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-05-24) - AP03
-
termination-secretary-company-with-name-termination-date (2019-05-24) - TM02
-
accounts-with-accounts-type-total-exemption-full (2019-02-20) - AA
-
confirmation-statement-with-updates (2019-02-22) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-11) - AA
-
confirmation-statement-with-updates (2018-02-19) - CS01
-
notification-of-a-person-with-significant-control (2018-02-19) - PSC01
keyboard_arrow_right 2017
-
appoint-person-secretary-company-with-name-date (2017-05-22) - AP03
-
termination-secretary-company-with-name-termination-date (2017-05-19) - TM02
-
accounts-with-accounts-type-total-exemption-small (2017-02-16) - AA
-
confirmation-statement-with-updates (2017-02-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-02-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-24) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-12) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2012-12-07) - AA
-
annual-return-company-with-made-up-date (2012-04-25) - AR01
keyboard_arrow_right 2011
-
legacy (2011-09-22) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-04) - AR01
-
termination-secretary-company-with-name (2011-01-06) - TM02
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-12-16) - AP03
-
accounts-with-accounts-type-total-exemption-small (2010-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-23) - AR01
-
change-person-director-company-with-change-date (2010-03-23) - CH01
-
change-account-reference-date-company-previous-shortened (2010-02-17) - AA01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-21) - AA
-
legacy (2009-03-31) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-10) - 225
-
incorporation-company (2008-02-15) - NEWINC