KILLAMARSH DENTAL PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-20 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
| 13/12/2413 December 2024 | Micro company accounts made up to 2023-02-28 |
| 07/10/247 October 2024 | Previous accounting period extended from 2024-02-28 to 2024-03-31 |
| 27/07/2427 July 2024 | Compulsory strike-off action has been discontinued |
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-20 with no updates |
| 18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
| 18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-07-20 with no updates |
| 18/05/2318 May 2023 | Registration of charge 066565120004, created on 2023-05-06 |
| 03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
| 03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 26/04/2326 April 2023 | Micro company accounts made up to 2022-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 01/04/221 April 2022 | Micro company accounts made up to 2021-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Satisfaction of charge 2 in full |
| 30/11/2130 November 2021 | Satisfaction of charge 3 in full |
| 13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
| 08/10/218 October 2021 | Director's details changed for Mr Tabarak Sadiq on 2021-07-20 |
| 08/10/218 October 2021 | Confirmation statement made on 2021-07-20 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
| 01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
| 06/08/186 August 2018 | 18/07/18 STATEMENT OF CAPITAL GBP 101 |
| 01/08/181 August 2018 | ADOPT ARTICLES 18/07/2018 |
| 31/07/1831 July 2018 | STATEMENT OF COMPANY'S OBJECTS |
| 22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/09/1726 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/08/1512 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
| 28/07/1428 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/08/131 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
| 05/01/135 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 14/09/1214 September 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
| 03/07/123 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DURGAN |
| 12/06/1212 June 2012 | SECRETARY APPOINTED MRS VIORICA DIANA ALINA SZABO |
| 12/06/1212 June 2012 | DIRECTOR APPOINTED DOCTOR MIHAIL ALEXANDRU SZABO |
| 12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM ALFRETON HALL CHURCH STREET ALFRETON DERBYSHIRE DE55 7AH UNITED KINGDOM |
| 12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN SKELTON |
| 12/06/1212 June 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES |
| 09/06/129 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 09/06/129 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 03/04/123 April 2012 | PREVEXT FROM 31/12/2011 TO 31/03/2012 |
| 28/02/1228 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
| 14/01/1214 January 2012 | DISS40 (DISS40(SOAD)) |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
| 10/01/1210 January 2012 | FIRST GAZETTE |
| 16/08/1116 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
| 13/04/1113 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 21/08/1021 August 2010 | DISS40 (DISS40(SOAD)) |
| 20/08/1020 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
| 20/08/1020 August 2010 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM GENESIS CENTRE FOR SOCIAL CHANGE 32-46 KING STREET ALFRETON DERBYSHIRE DE55 7DQ |
| 27/07/1027 July 2010 | FIRST GAZETTE |
| 22/04/1022 April 2010 | PREVEXT FROM 31/07/2009 TO 31/12/2009 |
| 23/10/0923 October 2009 | Annual return made up to 25 July 2009 with full list of shareholders |
| 23/10/0923 October 2009 | DIRECTOR APPOINTED MR JOHN RICHARD SKELTON |
| 16/03/0916 March 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP AUGER |
| 16/03/0916 March 2009 | DIRECTOR APPOINTED MARTIN DURGAN |
| 16/03/0916 March 2009 | DIRECTOR APPOINTED STEVEN IAN HOLMES |
| 16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ |
| 14/10/0814 October 2008 | COMPANY NAME CHANGED WAKECO (383) LIMITED CERTIFICATE ISSUED ON 15/10/08 |
| 05/09/085 September 2008 | APPOINTMENT TERMINATED DIRECTOR WS (DIRECTORS) LIMITED |
| 05/09/085 September 2008 | DIRECTOR APPOINTED PHILIP WILFRED AUGER |
| 25/07/0825 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KILLAMARSH DENTAL PRACTICE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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