Advanced company searchLink opens in new window

DENTYL INTEGRATION LTD

Company number 07160186

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)
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
07 Nov 2018 AD01 Registered office address changed from 11 Bourne Avenue London N14 6PB England to C/O Sjpr Accountants Ltd Charan House Suite 4 18 Union Road London SW4 6JP on 7 November 2018
28 Mar 2018 MR01 Registration of charge 071601860001, created on 26 March 2018
01 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
27 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
04 Apr 2017 CS01 Confirmation statement made on 17 February 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
04 Jan 2016 AD01 Registered office address changed from 46a Hoop Lane London NW11 7NH to 11 Bourne Avenue London N14 6PB on 4 January 2016
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Jun 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
27 Apr 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
27 Apr 2012 TM01 Termination of appointment of Veridiana Caldas as a director
09 Mar 2012 AD01 Registered office address changed from Flat 48 9 Albert Embankment London SE1 7HD United Kingdom on 9 March 2012
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Apr 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
08 Apr 2011 CH01 Director's details changed for Dr Pedro Ribeiro Gutierres on 1 January 2011
01 Nov 2010 AD01 Registered office address changed from 412 Sirius Building 90 Navigation Street Birmingham West Midlands B5 4AJ England on 1 November 2010
29 Oct 2010 AP01 Appointment of Miss Veridiana Caldas as a director
17 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted