KILLAMARSH DENTAL PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewMicro company accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Micro company accounts made up to 2023-02-28

View Document

07/10/247 October 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

18/05/2318 May 2023 Registration of charge 066565120004, created on 2023-05-06

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/04/221 April 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Satisfaction of charge 2 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 3 in full

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Director's details changed for Mr Tabarak Sadiq on 2021-07-20

View Document

08/10/218 October 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

06/08/186 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 101

View Document

01/08/181 August 2018 ADOPT ARTICLES 18/07/2018

View Document

31/07/1831 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

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

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN DURGAN

View Document

12/06/1212 June 2012 SECRETARY APPOINTED MRS VIORICA DIANA ALINA SZABO

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED DOCTOR MIHAIL ALEXANDRU SZABO

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM ALFRETON HALL CHURCH STREET ALFRETON DERBYSHIRE DE55 7AH UNITED KINGDOM

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKELTON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/123 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

28/02/1228 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

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

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

22/04/1022 April 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

23/10/0923 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR JOHN RICHARD SKELTON

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP AUGER

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MARTIN DURGAN

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED STEVEN IAN HOLMES

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 68 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2LJ

View Document

14/10/0814 October 2008 COMPANY NAME CHANGED WAKECO (383) LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR WS (DIRECTORS) LIMITED

View Document

05/09/085 September 2008 DIRECTOR APPOINTED PHILIP WILFRED AUGER

View Document

25/07/0825 July 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