Sterling Dental Centres LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £534,167 | -75.74% |
Employees | £4 | -100.00% |
Total assets | £138,902 | -343.43% |
STERLING CONSULTING CENTRES LIMITED
Company type | Private Limited Company, Active |
Company Number | 05449200 |
Record last updated | Friday, January 13, 2023 3:05:47 PM UTC |
Official Address | 204 Field End Road Eastcote Pinner Middlesex Ha51rd Cavendish There are 21 companies registered at this street |
Locality | Cavendishlondon |
Region | HillingdonLondon, England |
Postal Code | HA51RD |
Sector | Dental practice activities |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 23, 2022 | Resignation of 4 people: one Director (a man) |  |
Registry | Dec 23, 2022 | Appointment of a person as Director |  |
Registry | Dec 29, 2021 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Aug 16, 2021 | Appointment of a man as Clinical Director and Director |  |
Registry | May 29, 2021 | Resignation of one Director (a man) |  |
Registry | May 27, 2021 | Resignation of one Director (a man) 5449... |  |
Registry | May 25, 2021 | Resignation of one Director (a man) |  |
Registry | May 19, 2021 | Resignation of one Director (a man) 5449... |  |
Registry | Feb 27, 2019 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Feb 27, 2019 | Resignation of one Shareholder (50-75%) |  |
Registry | Jul 23, 2018 | Resignation of one Director (a woman) |  |
Registry | Jan 1, 2018 | Six appointments: 2 women and 4 men |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (50-75%) |  |
Registry | Apr 10, 2015 | Appointment of a woman as Director |  |
Financials | Jun 27, 2014 | Annual accounts |  |
Registry | May 12, 2014 | Annual return |  |
Financials | Jun 26, 2013 | Annual accounts |  |
Registry | May 13, 2013 | Annual return |  |
Financials | Jun 29, 2012 | Annual accounts |  |
Registry | May 14, 2012 | Annual return |  |
Financials | Oct 21, 2011 | Amended accounts |  |
Financials | Jun 27, 2011 | Annual accounts |  |
Registry | May 9, 2011 | Annual return |  |
Financials | Jun 30, 2010 | Annual accounts |  |
Registry | Jun 16, 2010 | Annual return |  |
Financials | Jul 31, 2009 | Annual accounts |  |
Registry | Jun 12, 2009 | Annual return |  |
Financials | Jul 30, 2008 | Annual accounts |  |
Registry | Jul 17, 2008 | Particulars of a mortgage or charge |  |
Registry | Jun 9, 2008 | Annual return |  |
Registry | Aug 16, 2007 | Change of accounting reference date |  |
Financials | Aug 16, 2007 | Annual accounts |  |
Registry | Jul 25, 2007 | Annual return |  |
Registry | Jul 24, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 20, 2006 | Change of name certificate |  |
Registry | Nov 20, 2006 | Company name change |  |
Registry | May 2, 2006 | Annual return |  |
Registry | Jun 3, 2005 | Appointment of a director |  |
Registry | Jun 3, 2005 | Appointment of a secretary |  |
Registry | May 20, 2005 | Resignation of a secretary |  |
Registry | May 20, 2005 | Resignation of a director |  |
Registry | May 11, 2005 | Four appointments: 2 companies and 2 men |  |