UKBizDB.co.uk

DENTAL ART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dental Art Limited. The company was founded 17 years ago and was given the registration number 05992433. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DENTAL ART LIMITED
Company Number:05992433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:2 Minton Place, Victoria Road, Bicester, England, OX26 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Kings Avenue, London, United Kingdom, N21 3NA

Secretary08 November 2006Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director01 August 2023Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director08 November 2006Active

People with Significant Control

Mr George Yannoulias
Notified on:08 November 2016
Status:Active
Date of birth:January 1967
Nationality:Greek
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person secretary company with change date.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-03-04Address

Change registered office address company with date old address new address.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-02Gazette

Gazette filings brought up to date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.