- Company Overview for NAIK DENTAL SERVICES LIMITED (08835795)
- Filing history for NAIK DENTAL SERVICES LIMITED (08835795)
- People for NAIK DENTAL SERVICES LIMITED (08835795)
- Charges for NAIK DENTAL SERVICES LIMITED (08835795)
- More for NAIK DENTAL SERVICES LIMITED (08835795)
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) |
---|---|---|---|
04 Mar 2016 | CH01 | Director's details changed for Dr Naik Koushik on 3 March 2016 | |
16 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
17 Jul 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
14 Jul 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AD01 | Registered office address changed from 85B Headstone Road Harrow HA1 1PG England to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT on 8 May 2015 | |
06 May 2015 | CERTNM |
Company name changed the insight organisation LTD\certificate issued on 06/05/15
|
|
06 May 2015 | NM06 | Change of name with request to seek comments from relevant body | |
06 May 2015 | CONNOT | Change of name notice | |
21 Apr 2015 | AP01 |
Appointment of Koushik Naik as a director on 21 April 2015
|
|
21 Apr 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT on 21 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Samantha Coetzer as a director on 21 April 2015 | |
25 Mar 2015 | AA | Accounts made up to 31 January 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PY to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT on 14 January 2015 | |
14 Jan 2015 | AR01 | Annual return made up to 7 January 2015 with full list of shareholders | |
18 Jun 2014 | TM01 | Termination of appointment of Westco Directors Limited as a director on 18 June 2014 | |
22 May 2014 | AP01 | Appointment of Samantha Coetzer as a director on 22 May 2014 | |
21 May 2014 | TM01 | Termination of appointment of Adrian Michael Koe as a director on 21 May 2014 | |
07 Jan 2014 | NEWINC |
Incorporation
|