- Company Overview for VICI DENTAL PUDSEY LIMITED (06826110)
- Filing history for VICI DENTAL PUDSEY LIMITED (06826110)
- People for VICI DENTAL PUDSEY LIMITED (06826110)
- Charges for VICI DENTAL PUDSEY LIMITED (06826110)
- More for VICI DENTAL PUDSEY LIMITED (06826110)
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
|
|
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
|
|
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
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 |