PKD ORTHODONTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Previous accounting period shortened from 2024-09-27 to 2024-09-26

View Document

14/03/2514 March 2025 Registration of charge 074882760009, created on 2025-02-28

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

06/02/256 February 2025 Registered office address changed from Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Suite 2.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF on 2025-02-06

View Document

17/01/2517 January 2025 Change of details for Dr Siamack Bagheri as a person with significant control on 2025-01-17

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-28

View Document

18/06/2418 June 2024 Registration of charge 074882760008, created on 2024-06-10

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIAMACK HADJ-BAGHERI / 31/01/2017

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / DR SIAMACK BAGHERI / 31/03/2017

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

15/02/1815 February 2018 PREVSHO FROM 31/01/2018 TO 30/09/2017

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / THE ORTHODONTIST LTD / 30/11/2017

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAMACK BAGHERI

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ORTHODONTIST LTD

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / DR PARITA BAGHERI / 30/11/2017

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ ENGLAND

View Document

14/02/1814 February 2018 CESSATION OF PAUL KENNETH DOWSING AS A PSC

View Document

14/02/1814 February 2018 CESSATION OF JOHN STENTON COOMBES AS A PSC

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / DR SIAMACK BAGHERI / 30/11/2017

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARITA BAGHERI

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PARITA BAGHERI / 30/11/2017

View Document

07/02/187 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074882760007

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074882760006

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074882760005

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COOMBES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 3 & 5 COMMERCIAL GATE MANSFIELD NOTTINGHAMSHIRE NG18 1EJ

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED DR PARITA BAGHERI

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED DR SIAMACK HADJ-BAGHERI

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074882760004

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074882760003

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 11/01/16 NO CHANGES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR JOHN STENTON COOMBES

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR INSIGAM MUQBIL

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MS INSIGAM MUQBIL

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL KENNETH DOWSING

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 11/01/14 NO CHANGES

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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