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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHAMI, Surinder | 18 January 2007 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 November 2014 | Outstanding |
N/A |
Mortgage debenture | 22 September 2008 | Fully Satisfied |
N/A |