DHC D3NTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2024-05-28 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-03 with updates |
16/05/2416 May 2024 | Cessation of Rajesh Varma as a person with significant control on 2019-03-09 |
16/05/2416 May 2024 | Cessation of Dennis Nicholas Li-Tai-Leong as a person with significant control on 2019-03-09 |
17/04/2417 April 2024 | Micro company accounts made up to 2023-05-28 |
28/05/2328 May 2023 | Annual accounts for year ending 28 May 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
17/03/2317 March 2023 | Confirmation statement made on 2022-05-03 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
11/11/2211 November 2022 | Micro company accounts made up to 2021-05-31 |
04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
04/11/224 November 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2020-05-31 |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/09/1921 September 2019 | DISS40 (DISS40(SOAD)) |
18/09/1918 September 2019 | 31/05/18 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS FELICIA PUI MAN NG / 01/05/2019 |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 01/05/2019 |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR RAJESH VARMA / 01/05/2019 |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR DENNIS NICHOLAS LI-TAI-LEONG / 01/05/2019 |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DENNIS LI TAI LEONG |
27/02/1927 February 2019 | PREVSHO FROM 29/05/2018 TO 28/05/2018 |
30/09/1830 September 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DENNIS NICHOLAS LI-TAI-LEONG / 06/06/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR BOBBY SINGH AUJLA / 06/06/2018 |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DENNIS NICHOLAS LI-TAI-LEONG / 06/06/2018 |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS FELICIA PUI MAN NG / 06/06/2018 |
06/06/186 June 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJESH VARMA / 06/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CURRSHO FROM 30/05/2017 TO 29/05/2017 |
28/02/1828 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
18/08/1718 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
18/08/1718 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/05/168 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR RAJESH VARMA |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/06/148 June 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
08/06/148 June 2014 | REGISTERED OFFICE CHANGED ON 08/06/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/05/133 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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