DENTOPTIC LIMITED - KINGSTON UPON THAMES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 310 Amey Kamp Llp Harrow Road Wembley Middlesex HA9 6LL United Kingdom. Change date: 2024-01-15. New address: Magnolia Coombe Park Kingston upon Thames KT2 7JD. 2024-01-15 View Report
Accounts. Accounts type total exemption full. 2024-01-06 View Report
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Address. Change date: 2023-07-19. New address: 310 Amey Kamp Llp Harrow Road Wembley Middlesex HA9 6LL. Old address: 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD. 2023-07-19 View Report
Officers. Officer name: Mrs Meghna Chirag Patel. Change date: 2023-07-19. 2023-07-19 View Report
Persons with significant control. Change date: 2023-07-19. Psc name: Mr Chirag Subhashchandra Patel. 2023-07-19 View Report
Officers. Officer name: Mr Chirag Subhashchandra Patel. Change date: 2023-07-19. 2023-07-19 View Report
Officers. Change date: 2023-07-19. Officer name: Mrs Meghna Chirag Patel. 2023-07-19 View Report
Mortgage. Charge number: 3. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2023-01-13 View Report
Confirmation statement. Statement with no updates. 2022-10-10 View Report
Accounts. Accounts type total exemption full. 2022-03-18 View Report
Confirmation statement. Statement with no updates. 2021-10-12 View Report
Accounts. Accounts type total exemption full. 2021-05-07 View Report
Accounts. Change account reference date company previous shortened. 2021-03-29 View Report
Confirmation statement. Statement with no updates. 2020-10-17 View Report
Accounts. Accounts type total exemption full. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-10-10 View Report
Accounts. Accounts type total exemption full. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-10-15 View Report
Accounts. Accounts type total exemption full. 2018-01-03 View Report
Confirmation statement. Statement with no updates. 2017-10-13 View Report
Accounts. Accounts type total exemption small. 2017-01-06 View Report
Mortgage. Charge number: 1. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-10-14 View Report
Gazette. Gazette filings brought up to date. 2015-02-07 View Report
Annual return. With made up date full list shareholders. 2015-02-04 View Report
Address. New address: 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD. Old address: 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD England. Change date: 2015-02-04. 2015-02-04 View Report
Address. Change date: 2015-02-04. Old address: 310 Harrow Road Wembley Middlesex HA9 6LL. New address: 132 Coombe Lane West Kingston upon Thames Surrey KT2 7DD. 2015-02-04 View Report
Gazette. Gazette notice compulsory. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2014-11-12 View Report
Mortgage. Charge number: 045657110007. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2013-12-20 View Report
Accounts. Accounts type total exemption small. 2013-10-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2013-02-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2013-02-07 View Report
Accounts. Accounts type small. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type small. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-10-12 View Report
Officers. Officer name: Mrs Meghna Chirag Patel. 2011-07-21 View Report
Accounts. Accounts type small. 2010-12-29 View Report
Annual return. With made up date full list shareholders. 2010-10-21 View Report
Officers. Officer name: Meghna Patel. 2010-03-18 View Report
Accounts. Accounts type total exemption small. 2009-12-18 View Report
Annual return. With made up date full list shareholders. 2009-11-18 View Report
Officers. Change date: 2009-10-09. Officer name: Meghna Chirag Patel. 2009-11-18 View Report
Officers. Change date: 2009-10-09. Officer name: Dr Chirag Patel. 2009-11-18 View Report