DENTYL INTEGRATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

06/02/256 February 2025 Cessation of Pedro Ribeiro Gutierres as a person with significant control on 2023-02-14

View Document

06/02/256 February 2025 Change of details for Obsiidian Holdings Ltd as a person with significant control on 2023-02-14

View Document

10/12/2410 December 2024 Satisfaction of charge 071601860002 in full

View Document

10/12/2410 December 2024 Satisfaction of charge 071601860001 in full

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Appointment of Dr Pedro Ribeiro Gutierres as a director on 2010-10-17

View Document

19/02/2419 February 2024 Termination of appointment of Pedro Ribeiro Gutierres as a director on 2010-02-17

View Document

19/02/2419 February 2024 Cessation of Pedro Ribeiro Gutierres as a person with significant control on 2016-07-01

View Document

19/02/2419 February 2024 Notification of Pedro Ribeiro Gutierres as a person with significant control on 2016-07-01

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

13/02/2313 February 2023 Director's details changed for Dr Pedro Ribeiro Gutierres on 2023-02-13

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/06/2030 June 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR PEDRO RIBEIRO GUTIERRES / 18/02/2020

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM C/O SJPR ACCOUNTANTS LTD CHARAN HOUSE SUITE 4 18 UNION ROAD LONDON SW4 6JP ENGLAND

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 207, 209 SUTHERLAND AVE LITTLE VENICE LONDON W9 1RU ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071601860002

View Document

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

14/12/1814 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 11 BOURNE AVENUE LONDON N14 6PB ENGLAND

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071601860001

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 46A HOOP LANE LONDON NW11 7NH

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/06/131 June 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR VERIDIANA CALDAS

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM FLAT 48 9 ALBERT EMBANKMENT LONDON SE1 7HD UNITED KINGDOM

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PEDRO RIBEIRO GUTIERRES / 01/01/2011

View Document

08/04/118 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 412 SIRIUS BUILDING 90 NAVIGATION STREET BIRMINGHAM WEST MIDLANDS B5 4AJ ENGLAND

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MISS VERIDIANA CALDAS

View Document

17/02/1017 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company