A1 DENTS LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-21

View Document

29/07/2429 July 2024 Registered office address changed from 95 Lovel Road Chalfont St. Peter Gerrards Cross SL9 9NY England to 68 Ship Street Brighton East Sussex BN1 1AE on 2024-07-29

View Document

29/07/2429 July 2024 Appointment of a voluntary liquidator

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Statement of affairs

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

22/03/2422 March 2024 Termination of appointment of Harley Luis Perez as a director on 2024-03-22

View Document

23/01/2423 January 2024 Change of details for Mr Luis Perez as a person with significant control on 2024-01-22

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Withdrawal of a person with significant control statement on 2023-05-17

View Document

17/05/2317 May 2023 Notification of Luis Perez as a person with significant control on 2022-10-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

17/05/2317 May 2023 Notification of Deborah Jane Perez as a person with significant control on 2022-10-28

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2021-10-31

View Document

04/01/234 January 2023 Registration of charge 040683760002, created on 2022-12-22

View Document

09/12/229 December 2022 Satisfaction of charge 040683760001 in full

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2021-10-31 to 2021-10-30

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-28 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

20/06/1920 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 13 SALTHILL CLOSE UXBRIDGE UB8 1PZ

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR HARLEY PEREZ

View Document

14/09/1514 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040683760001

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LUIS PEREZ / 15/12/2009

View Document

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE PEREZ / 15/12/2009

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE PEREZ / 15/12/2009

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIS PEREZ / 10/09/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE PEREZ / 10/09/2010

View Document

29/11/1029 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 15 GROSVENOR AVENUE HAYES MIDDLESEX UB4 9NL

View Document

18/09/0618 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/11/0112 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 17 CURLEW WAY HAYES MIDDLESEX UB4 9UH

View Document

03/10/013 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 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