Dr Manju Kumar LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2022-08-31 | |
STRATFORD DENTAL CENTRE LIMITED
Company type | Private Limited Company, Active |
Company Number | 08304439 |
Record last updated | Friday, April 25, 2025 5:03:32 AM UTC |
Official Address | 19 Highfield Road Edgbaston There are 455 companies registered at this street |
Locality | Edgbaston |
Region | Birmingham, England |
Postal Code | B153BH |
Sector | Dental practice activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 23, 2024 | Resignation of 2 people: one Secretary (a man) and one Director (a woman) |  |
Registry | Dec 23, 2024 | Appointment of a woman as Director |  |
Registry | May 10, 2023 | Appointment of a man as Secretary |  |
Registry | Mar 2, 2023 | Resignation of one Secretary (a man) |  |
Registry | Mar 2, 2023 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Mar 2, 2023 | Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 50-75% Of Voting Rights |  |
Registry | Mar 2, 2023 | Three appointments: a woman and 2 men,: a woman and 2 men |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Apr 6, 2016 | Two appointments: 2 men 8304... |  |
Registry | Aug 7, 2013 | Registration of a charge / charge code |  |
Registry | Aug 7, 2013 | Registration of a charge / charge code 7312... |  |
Registry | Aug 3, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 23, 2013 | Annual return |  |
Registry | Jun 11, 2013 | Company name change |  |
Registry | Jun 11, 2013 | Company name change 7312... |  |
Registry | Jun 11, 2013 | Change of name certificate |  |
Registry | May 15, 2013 | Return of allotment of shares |  |
Registry | May 15, 2013 | Change of registered office address |  |
Financials | May 8, 2013 | Annual accounts |  |
Registry | May 8, 2013 | Change of name 10 |  |
Registry | May 8, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Jan 21, 2013 | Return of allotment of shares |  |
Registry | Jan 21, 2013 | Authorised allotment of shares and debentures |  |
Registry | Nov 22, 2012 | Appointment of a man as Dental Surgeon and Director |  |
Registry | Jul 18, 2012 | Annual return |  |
Registry | Jul 18, 2012 | Change of particulars for director |  |
Financials | Apr 17, 2012 | Annual accounts |  |
Registry | Mar 1, 2012 | Change of accounting reference date |  |
Registry | Jul 29, 2011 | Annual return |  |
Registry | Jul 29, 2011 | Change of particulars for director |  |
Registry | Aug 18, 2010 | Particulars of a mortgage or charge |  |
Registry | Jul 13, 2010 | Two appointments: 2 men |  |