Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Romford Smile Dental Practice LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2020)
  • shareholder details and share percentages
  • 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

Financials

Last balance sheet date2018-11-30
Trade Debtors£69,960 +74.24%
Employees£10 -20.00%
Total assets£133,101 +62.04%

ROMFORD AESTHETIC AND FACIAL DENTAL SURGERY LIMITED

Details

Company type Private Limited Company, Active
Company Number 06758525
Record last updated Saturday, July 8, 2023 5:27:08 AM UTC
Official Address Care Of:Riddingtons Ltdthe Old Barn Wood Street Swanley Village Kent Ltd Br87pa Christchurch And, Swanley Christchurch And Swanley Village
There are 29 companies registered at this street
Postal Code BR87PA
Sector Dental practice activities

Charts

Visits

ROMFORD SMILE DENTAL PRACTICE LIMITED (United Kingdom) Page visits 2024

Searches

ROMFORD SMILE DENTAL PRACTICE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Jul 1, 2023 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 15, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 15, 2022 Appointment of a man as Director and Cfo Appointment of a man as Director and Cfo
Registry Sep 22, 2021 Appointment of a man as Director and Cfo & Head Of M&A Appointment of a man as Director and Cfo & Head Of M&A
Registry Feb 2, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Feb 1, 2021 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Oct 3, 2019 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Oct 3, 2019 Resignation of 2 people: one Shareholder (25-50%) Resignation of 2 people: one Shareholder (25-50%)
Registry Oct 3, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 3, 2019 Appointment of a man as Director and Dentist Appointment of a man as Director and Dentist
Financials Apr 24, 2017 Annual accounts Annual accounts
Registry Dec 2, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Aug 16, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Feb 16, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 30, 2015 Annual return Annual return
Financials Aug 27, 2015 Annual accounts Annual accounts
Registry Feb 12, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 30, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 17, 2014 Annual return Annual return
Financials Nov 13, 2014 Annual accounts Annual accounts
Registry Apr 2, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 1, 2014 Annual return Annual return
Registry Apr 1, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 11, 2013 Annual accounts Annual accounts
Registry Dec 7, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 3, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 26, 2013 Annual return Annual return
Registry Feb 26, 2013 Annual return 2590552... Annual return 2590552...
Registry Dec 1, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 1, 2012 Notice of striking-off action discontinued 1910910... Notice of striking-off action discontinued 1910910...
Financials Nov 30, 2012 Annual accounts Annual accounts
Financials Nov 30, 2012 Annual accounts 2589571... Annual accounts 2589571...
Registry Nov 27, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 27, 2012 First notification of strike-off action in london gazette 1879293... First notification of strike-off action in london gazette 1879293...
Registry Mar 28, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 28, 2012 Notice of striking-off action discontinued 1831701... Notice of striking-off action discontinued 1831701...
Registry Mar 27, 2012 Annual return Annual return
Registry Mar 27, 2012 Annual return 2588531... Annual return 2588531...
Registry Mar 20, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 20, 2012 First notification of strike-off action in london gazette 1831333... First notification of strike-off action in london gazette 1831333...
Financials Sep 27, 2011 Annual accounts Annual accounts
Financials Sep 27, 2011 Annual accounts 2653578... Annual accounts 2653578...
Registry Feb 26, 2011 Annual return Annual return
Registry Feb 26, 2011 Annual return 2654680... Annual return 2654680...
Registry Feb 21, 2011 Change of registered office address Change of registered office address
Registry Feb 21, 2011 Change of registered office address 2650802... Change of registered office address 2650802...
Financials Jul 31, 2010 Annual accounts Annual accounts
Financials Jul 31, 2010 Annual accounts 2645789... Annual accounts 2645789...
Registry Jan 17, 2010 Annual return Annual return
Registry Jan 17, 2010 Change of particulars for director Change of particulars for director
Registry Jan 17, 2010 Annual return Annual return
Registry Nov 30, 2009 Change of name certificate Change of name certificate
Registry Nov 30, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 30, 2009 Request to seek comments of government department or other specified body on change of name Request to seek comments of government department or other specified body on change of name
Registry Nov 30, 2009 Change of name certificate Change of name certificate
Registry Nov 30, 2009 Company name change Company name change
Registry Feb 3, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 3, 2009 Particulars of a mortgage or charge 7975089... Particulars of a mortgage or charge 7975089...
Registry Nov 25, 2008 Appointment of a man as Dentist and Director Appointment of a man as Dentist and Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy