THE PORTLAND ROAD SMILE CENTRE LIMITED
Status | ACTIVE |
Company No. | 06620706 |
Category | Private Limited Company |
Incorporated | 16 Jun 2008 |
Age | 16 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE PORTLAND ROAD SMILE CENTRE LIMITED is an active private limited company with number 06620706. It was incorporated 16 years, 26 days ago, on 16 June 2008. The company address is Radford House Radford House, Nottingham, NG7 5QG, England.
Company Fillings
Accounts with accounts type dormant
Date: 10 Jul 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA
Made up date: 2024-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2024
Action Date: 16 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-16
Documents
Accounts with accounts type dormant
Date: 13 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type dormant
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type dormant
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 30 Jun 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type dormant
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type dormant
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-07
Old address: 69-75 Radford Road Hyson Green Nottingham Nottinghamshire NG7 5DR
New address: Radford House Radford Boulevard Nottingham NG7 5QG
Documents
Accounts with accounts type dormant
Date: 05 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-17
Officer name: Gazala Asghar
Documents
Change person secretary company with change date
Date: 05 Jul 2016
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-17
Officer name: Dr Jamil Ahmad
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-17
Officer name: Arjang Hedyati Khams
Documents
Change person director company with change date
Date: 05 Jul 2016
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-17
Officer name: Dr Jamil Ahmad
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Accounts with accounts type dormant
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type dormant
Date: 11 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type dormant
Date: 10 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type dormant
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type dormant
Date: 08 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 09 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Accounts with accounts type dormant
Date: 21 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mohammed sheikh
Documents
Some Companies
UNIT 7/8 CURRAN BUILDINGS,CARDIFF,CF10 5NE
Number: | 10533602 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JIMMY BROWN CLOSE,GREAT YARMOUTH,NR30 5WB
Number: | 11804654 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BAKEHOUSE HIGH STREET,TURVEY,MK43 8DB
Number: | 10454861 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGMEADOW FARM ASTON HILL,BUCKS,HP22 5NQ
Number: | 10344306 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTUNUS BUILDING (LONDON) RTM COMPANY LIMITED
DEVONSHIRE HOUSE,BROMLEY,BR1 1LT
Number: | 11540158 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PRINCE ALBERT HOUSE,LISKEARD,PL14 3US
Number: | 01004938 |
Status: | ACTIVE |
Category: | Private Limited Company |