GREENDENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

24/04/1924 April 2019 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

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

View Accounts

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARIUSH HOSHYAR

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 149 CRICKLEWOOD LANE LONDON NW2 2EL

View Document

03/05/183 May 2018 CESSATION OF MASIHOLLAH SAGHAEI AS A PSC

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR DARIUSH HOSHYAR

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR MASIHOLLAH SAGHAEI

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR MASIH0LLAH SAGHAEI / 07/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/06/1713 June 2017 PREVSHO FROM 30/09/2016 TO 31/07/2016

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 148 UXBRIDGE ROAD EALING LONDON W13 8SB

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR MORTEZA ZAMANI

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEYLA AMINI

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MASIHOLLAH SAGHAEI

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 4 QUEX ROAD LONDON NW6 4PJ

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061653450003

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061653450002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/02/1622 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/02/1520 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O DENTAL BUSINESS ACCOUNTANTS 7 TIME HOUSE 56B CREWYS ROAD LONDON NW2 2AD ENGLAND

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM C/O FLAT 803 CAVALIER HOUSE 46-50 UXBRIDGE ROAD EALING LONDON W5 2SU UNITED KINGDOM

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEYLA AMINI / 29/06/2011

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MORTEZA ZAMANI / 29/06/2011

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED CROUCH HILL DENT LIMITED CERTIFICATE ISSUED ON 17/02/11

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 38 LAKEVIEW WAY HAMPTON HARGATE PETERBOROUGH PE7 8DQ UNITED KINGDOM

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MORTEZA ZAMANI / 03/02/2011

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MORTEZA ZAMANI

View Document

02/12/102 December 2010 COMPANY NAME CHANGED BOSTON SPECIALIST CENTRE LIMITED CERTIFICATE ISSUED ON 02/12/10

View Document

01/12/101 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 2

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALI ZAMANI

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY SOROSH ZAMANI

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 14 CHARTFIELD HOVE EAST SUSSEX BN3 7RD UNITED KINGDOM

View Document

26/05/1026 May 2010 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI MARCO ZAMANI / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

19/06/0919 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 CURREXT FROM 31/08/2008 TO 31/08/2009

View Document

24/04/0924 April 2009 PREVSHO FROM 31/03/2009 TO 31/08/2008

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/02/095 February 2009 DISS40 (DISS40(SOAD))

View Document

05/02/095 February 2009 Compulsory strike-off action has been discontinued

View Document

04/02/094 February 2009 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM CHANTRY LODGE, PYCOMBE STREET PYCOMBE WEST SUSSEX BN45 7EE

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 First Gazette notice for compulsory strike-off

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 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