PREV-A-DENT LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Registered office address changed from Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS England to C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS on 2022-04-08

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS on 2022-02-04

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 136-138 HIGH STREET ESHER SURREY KT10 9QJ ENGLAND

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HANCOCK

View Document

23/04/1923 April 2019 CESSATION OF UNITED DENTAL LIMITED AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNITED DENTAL ARTHUR STREET NEATH SA11 1HP WALES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN HANCOCK / 21/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 84 FRIAR LANE NOTTINGHAM NG1 6ED

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR COLIN HANCOCK

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE MANOLESCUE

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN USHER

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM NETWORK HOUSE STATION YARD THAME OXFORDSHIRE OX9 3UH

View Document

19/05/1519 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE VICTOR MANOLESCUE / 06/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN USHER / 01/10/2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MANOLESCUE

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MRS JEAN USHER

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD PARK

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR GEORGE VICTOR MANOLESCUE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STEWART

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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