-
WEYMOUTH STREET PAEDIATRIC DENTAL CARE LTD - Nicholas House, River Front, Enfield, EN1 3FG, United Kingdom
Company Information
- Company registration number
- 08030835
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nicholas House
- River Front
- Enfield
- EN1 3FG
- England Nicholas House, River Front, Enfield, EN1 3FG, England UK
Management
- Managing Directors
- LANESMAN, Barry Koors
- ZUROWSKI, Michael Brent
- Company secretaries
- 57 LONDON ROAD LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-14
- Age Of Company 2012-04-14 12 years
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-04-28
- Last Date: 2021-04-14
-
WEYMOUTH STREET PAEDIATRIC DENTAL CARE LTD Company Description
- WEYMOUTH STREET PAEDIATRIC DENTAL CARE LTD is a ltd registered in United Kingdom with the Company reg no 08030835. Its current trading status is "live". It was registered 2012-04-14. It has declared SIC or NACE codes as "86230". It has 2 directors and 1 secretary.It can be contacted at Nicholas House .
Get WEYMOUTH STREET PAEDIATRIC DENTAL CARE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Weymouth Street Paediatric Dental Care Ltd - Nicholas House, River Front, Enfield, EN1 3FG, United Kingdom
- 2012-04-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WEYMOUTH STREET PAEDIATRIC DENTAL CARE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-02) - AA
-
legacy (2021-12-02) - AGREEMENT2
-
confirmation-statement-with-updates (2021-04-30) - CS01
-
legacy (2021-12-02) - GUARANTEE2
-
legacy (2021-12-02) - PARENT_ACC
keyboard_arrow_right 2020
-
legacy (2020-01-07) - GUARANTEE2
-
legacy (2020-01-07) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-07) - AA
-
confirmation-statement-with-updates (2020-04-30) - CS01
-
legacy (2020-11-23) - GUARANTEE2
-
legacy (2020-01-07) - AGREEMENT2
-
legacy (2020-11-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-24) - AA
-
legacy (2020-11-23) - AGREEMENT2
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-08) - CS01
-
mortgage-satisfy-charge-full (2019-12-27) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-23) - MR01
-
termination-director-company-with-name-termination-date (2019-12-03) - TM01
-
appoint-person-director-company-with-name-date (2019-12-03) - AP01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-01) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
resolution (2018-09-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-07) - MR01
-
change-to-a-person-with-significant-control (2018-06-28) - PSC05
-
cessation-of-a-person-with-significant-control (2018-06-27) - PSC07
-
notification-of-a-person-with-significant-control (2018-06-27) - PSC02
-
change-corporate-secretary-company-with-change-date (2018-06-11) - CH04
-
confirmation-statement-with-updates (2018-04-18) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-16) - AP01
-
confirmation-statement-with-updates (2017-05-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-09) - AA
-
appoint-corporate-secretary-company-with-name-date (2017-11-16) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-16) - AD01
-
termination-director-company-with-name-termination-date (2017-11-16) - TM01
-
cessation-of-a-person-with-significant-control (2017-12-13) - PSC07
-
notification-of-a-person-with-significant-control (2017-12-13) - PSC02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
change-account-reference-date-company-previous-shortened (2013-12-12) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-12-18) - AA
keyboard_arrow_right 2012
-
incorporation-company (2012-04-14) - NEWINC