-
TG DENTAL (LEICESTER) LIMITED - Pickford House 18 High View Close, Vantage Park, Hamilton, Leicester, United Kingdom
Company Information
- Company registration number
- 08459833
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Pickford House 18 High View Close
- Vantage Park
- Hamilton
- Leicester
- LE4 9LJ Pickford House 18 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ UK
Management
- Managing Directors
- PATEL, Parthiv
- PATEL, Sundip Shashikant
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-25
- Age Of Company 2013-03-25 11 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Tg's Dental Suite Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-07-13
- Last Date: 2024-06-29
-
TG DENTAL (LEICESTER) LIMITED Company Description
- TG DENTAL (LEICESTER) LIMITED is a ltd registered in United Kingdom with the Company reg no 08459833. Its current trading status is "live". It was registered 2013-03-25. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 2023-03-31.It can be contacted at Pickford House 18 High View Close .
Get TG DENTAL (LEICESTER) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tg Dental (Leicester) Limited - Pickford House 18 High View Close, Vantage Park, Hamilton, Leicester, United Kingdom
- 2013-03-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TG DENTAL (LEICESTER) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-07-15) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-07-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-12) - MR01
-
accounts-with-accounts-type-total-exemption-full (2023-12-22) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
-
change-to-a-person-with-significant-control (2022-08-30) - PSC05
-
confirmation-statement-with-updates (2022-08-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-29) - AA
-
confirmation-statement-with-updates (2021-08-06) - CS01
-
capital-allotment-shares (2021-02-02) - SH01
-
resolution (2021-02-02) - RESOLUTIONS
-
memorandum-articles (2021-02-02) - MA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-21) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-17) - MR01
-
confirmation-statement-with-updates (2019-08-13) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-03-19) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-11) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
confirmation-statement-with-updates (2018-07-06) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2018-04-13) - AAMD
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-09) - PSC02
-
confirmation-statement-with-updates (2017-08-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-12-29) - AP03
-
termination-secretary-company-with-name-termination-date (2014-12-29) - TM02
-
accounts-with-accounts-type-total-exemption-small (2014-07-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
-
change-account-reference-date-company-current-extended (2014-09-05) - AA01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-03-26) - TM02
-
capital-allotment-shares (2013-09-26) - SH01
-
change-account-reference-date-company-current-shortened (2013-03-27) - AA01
-
appoint-person-director-company-with-name (2013-03-26) - AP01
-
appoint-person-secretary-company-with-name (2013-03-26) - AP03
-
incorporation-company (2013-03-25) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2013-05-09) - MR01