Advanced company searchLink opens in new window

ANDOVER DENTAL PRACTICE LTD

Company number 08342205

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)
16 May 2019 MR01 Registration of charge 083422050001, created on 14 May 2019
19 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
05 Nov 2018 AAMD Amended micro company accounts made up to 31 December 2017
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jul 2018 PSC04 Change of details for Aarti Jain as a person with significant control on 18 July 2018
19 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 AD01 Registered office address changed from 45 Charlton Road Andover SP10 3JY England to 45 Charlton Road Andover SP10 3JY on 18 January 2017
18 Jan 2017 AD01 Registered office address changed from 67 Rana Drive Church Crookham Fleet GU52 8AJ England to 45 Charlton Road Andover SP10 3JY on 18 January 2017
18 Jan 2017 AD01 Registered office address changed from 45 Charlton Road Andover Hampshire SP10 3JY to 67 Rana Drive Church Crookham Fleet GU52 8AJ on 18 January 2017
04 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
05 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
05 Sep 2015 AP01 Appointment of Mrs Aarti Kohli Jain as a director on 14 August 2015
05 Sep 2015 AP01 Appointment of Mr Nitin Jain as a director on 14 August 2015
05 Sep 2015 TM01 Termination of appointment of Nicholas Philip James Priest as a director on 14 August 2015
17 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
02 Jan 2014 CH01 Director's details changed for Mr Nicholas Philip James Priest on 1 December 2013
14 Aug 2013 AD01 Registered office address changed from 38 Bridge Street Andover Hampshire SP10 1BW England on 14 August 2013
28 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted