SK EXCEL DENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Previous accounting period shortened from 2024-08-29 to 2024-08-28

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/06/2418 June 2024 Change of share class name or designation

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-05-27

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Particulars of variation of rights attached to shares

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/06/2315 June 2023 Appointment of Dr Tafadzwanaishe Simon Ketani as a director on 2023-06-15

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

15/05/2315 May 2023 Change of details for Christine Ketani as a person with significant control on 2023-05-15

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

22/02/2322 February 2023 Registered office address changed from 12 Conival Way Chadderton Oldham Lancashire OL9 0QL to Todmorden Dental Care 6 Rochdale Road Todmorden OL14 5AA on 2023-02-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/05/1620 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/04/1515 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/04/1415 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/04/1317 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/05/1229 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA KETANI / 06/04/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAMISO KETANI / 06/04/2012

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DR SHIMASO KETANI / 06/04/2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SHIMASO KETANI / 06/04/2011

View Document

05/04/115 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/1016 July 2010 CURREXT FROM 28/02/2010 TO 31/08/2010

View Document

13/05/1013 May 2010 SAIL ADDRESS CREATED

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHIMASO KETANI / 26/02/2010

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA KETANI / 26/02/2010

View Document

13/05/1013 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/03/0930 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAMISO KETANI / 26/03/2009

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 12 CONIVAL WAY CHADDERTON OLDHAM LANCASHIRE OL9 0QL

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

07/03/087 March 2008 DIRECTOR APPOINTED CHRISTINA KETANI

View Document

07/03/087 March 2008 DIRECTOR AND SECRETARY APPOINTED DR SHAMISO KETANI

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

26/02/0826 February 2008 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