EBS DENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Micro company accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 PREVSHO FROM 30/03/2019 TO 31/12/2018

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIL STANILOV STANILOV / 01/03/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 19 THE PARK LONDON W5 5NL ENGLAND

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071709390002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071709390001

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIL STANILOV STANILOV / 27/02/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / ELENA BELICHKA - STANILOVA / 27/02/2018

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 13 BRUTON WAY LONDON W13 0BY ENGLAND

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIL STANILOV STANILOV / 27/02/2018

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA BELICHKA STANILOVA / 27/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR KIRIL STANILOV STANILOV / 27/02/2018

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR KIRIL STANILOV STANILOV

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA BELICHKA STANILOVA / 07/01/2016

View Document

08/07/168 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 224 MEADVALE ROAD LONDON W5 1LT

View Document

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

27/03/1327 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

02/03/122 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/114 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

02/05/112 May 2011 REGISTERED OFFICE CHANGED ON 02/05/2011 FROM 35 CURZON ROAD LONDON W5 1NE UNITED KINGDOM

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELENA BELICHKA STANILOVA / 01/10/2010

View Document

02/05/112 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 15/03/10 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1110 April 2011 15/03/10 STATEMENT OF CAPITAL GBP 1

View Document

26/02/1026 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information