Advanced company searchLink opens in new window

OMIDENTISTRY LIMITED

Company number 10659490

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)
24 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
10 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
17 Mar 2023 AP03 Appointment of Dr Maria Lessani as a secretary on 2 September 2022
14 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
17 May 2022 PSC02 Notification of Os Holdings Group Limited as a person with significant control on 23 March 2022
17 May 2022 PSC07 Cessation of Omid Sobhani Ezabadi as a person with significant control on 23 March 2022
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Dr Omid Sobhani Ezabadi on 28 April 2021
28 Apr 2021 AD01 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 107 Harley Street London W1G 6AL on 28 April 2021
28 Apr 2021 PSC04 Change of details for Dr Omid Sobhani Ezabadi as a person with significant control on 28 April 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 March 2019
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
25 Jun 2019 AD01 Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
06 Nov 2017 AD01 Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017
08 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-08
  • GBP 100