Warning: file_put_contents(c/730fa0ffb2ba84e984cd2b915f3bc856.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dentaprice Limited, SE1 3GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DENTAPRICE LIMITED

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

This company is commonly known as Dentaprice Limited. The company was founded 6 years ago and was given the registration number 11133866. The firm's registered office is in LONDON. You can find them at Unit 3 Cedar Court, 1 Royal Oak Yard, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:DENTAPRICE LIMITED
Company Number:11133866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 Cedar Court, 1 Royal Oak Yard, London, England, SE1 3GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Cedar Court, 1 Royal Oak Yard, London, England, SE1 3GA

Secretary31 August 2018Active
1, Elmdon Road, Hounslow, England, TW4 7RG

Director03 May 2018Active
1, Elmdon Road, Hounslow, United Kingdom, TW4 7RG

Secretary04 January 2018Active
1, Elmdon Road, Hounslow, United Kingdom, TW4 7RG

Director04 January 2018Active
1, Elmdon Road, Hounslow, United Kingdom, TW4 7RG

Director04 January 2018Active

People with Significant Control

Mrs Farnaz Akbarian Tefaghi
Notified on:31 August 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Unit 3 Cedar Court, 1 Royal Oak Yard, London, England, SE1 3GA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vishvaprem Punjabi
Notified on:04 January 2018
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:1, Elmdon Road, Hounslow, United Kingdom, TW4 7RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type dormant.

Download
2021-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2018-09-04Address

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

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Termination secretary company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Appoint person secretary company with name date.

Download
2018-05-16Officers

Termination director company with name termination date.

Download
2018-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-04-19Miscellaneous

Legacy.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-05Officers

Change person director company with change date.

Download
2018-01-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.