Advanced company searchLink opens in new window

VICI DENTAL PUDSEY LIMITED

Company number 06826110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2024 AD01 Registered office address changed from 25 Albion Place Leeds LS1 6JS England to 9-11 Lidget Hill Pudsey Leeds LS28 7LG on 5 June 2024
29 May 2024 CERTNM Company name changed pudsey implant centre & co LIMITED\certificate issued on 29/05/24
  • RES15 ‐ Change company name resolution on 2024-04-15
29 May 2024 NM06 Change of name with request to seek comments from relevant body
29 May 2024 CONNOT Change of name notice
07 May 2024 AA Total exemption full accounts made up to 31 March 2024
19 Apr 2024 MR01 Registration of charge 068261100001, created on 10 April 2024
10 Apr 2024 PSC07 Cessation of Vandna Dharmar as a person with significant control on 10 April 2024
10 Apr 2024 PSC07 Cessation of Sunder Dharmar as a person with significant control on 10 April 2024
10 Apr 2024 PSC07 Cessation of Nitish Dharmar as a person with significant control on 10 April 2024
10 Apr 2024 PSC02 Notification of Vici Dental Holdings Limited as a person with significant control on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Sunder Dharmar as a director on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Vandna Dharmar as a director on 10 April 2024
10 Apr 2024 TM01 Termination of appointment of Nitish Dharmar as a director on 10 April 2024
10 Apr 2024 TM02 Termination of appointment of Vandna Dharmar as a secretary on 10 April 2024
10 Apr 2024 AP01 Appointment of Mr Ranvir Singh Duggal as a director on 10 April 2024
10 Apr 2024 AP01 Appointment of Dr Amarpaul Singh Midha as a director on 10 April 2024
10 Apr 2024 AD01 Registered office address changed from 29 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3DD to 25 Albion Place Leeds LS1 6JS on 10 April 2024
23 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
16 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
05 Oct 2022 SH19 Statement of capital on 5 October 2022
  • GBP 1,000
22 Sep 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
22 Sep 2022 MAR Re-registration of Memorandum and Articles
22 Sep 2022 CERT1 Certificate of re-registration from Unlimited to Limited
22 Sep 2022 RR06 Re-registration from a private unlimited company to a private limited company