About

Registered Number: 06057361
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW

 

Founded in 2007, Dhami Dental Surgeons Ltd have registered office in Northwood Hills in Middlesex. The business has one director listed as Dhami, Surinder at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHAMI, Surinder 18 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 28 January 2016
AA01 - Change of accounting reference date 25 January 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 06 March 2015
SH01 - Return of Allotment of shares 05 March 2015
MR04 - N/A 16 January 2015
MR01 - N/A 12 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 03 December 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 30 December 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 February 2009
395 - Particulars of a mortgage or charge 23 September 2008
363s - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2014 Outstanding

N/A

Mortgage debenture 22 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.