Advanced company searchLink opens in new window

NAIK DENTAL SERVICES LIMITED

Company number 08835795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2015 AAMD Amended total exemption small company accounts made up to 31 January 2015
17 Jul 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
14 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Naik Koushik
08 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
08 May 2015 AD01 Registered office address changed from 85B Headstone Road Harrow HA1 1PG England to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT on 8 May 2015
06 May 2015 CERTNM Company name changed the insight organisation LTD\certificate issued on 06/05/15
  • RES15 ‐ Change company name resolution on 2015-04-20
06 May 2015 NM06 Change of name with request to seek comments from relevant body
06 May 2015 CONNOT Change of name notice
21 Apr 2015 AP01 Appointment of Koushik Naik as a director on 21 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/07/2015
21 Apr 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT on 21 April 2015
21 Apr 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 21 April 2015
25 Mar 2015 AA Accounts made up to 31 January 2015
14 Jan 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY to 7 the Broadway Preston Road Wembley Middlesex HA9 8JT on 14 January 2015
14 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director on 18 June 2014
22 May 2014 AP01 Appointment of Samantha Coetzer as a director on 22 May 2014
21 May 2014 TM01 Termination of appointment of Adrian Michael Koe as a director on 21 May 2014
07 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted