Advanced company searchLink opens in new window

KALYANI DENTAL PRACTICE LTD

Company number SC374160

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)
08 Nov 2016 RP04AR01 Second filing of the annual return made up to 4 March 2015
25 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 13
16 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-16
  • GBP 12

Statement of capital on 2016-11-08
  • GBP 13
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/11/2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jan 2016 CH01 Director's details changed for Dr Ambigai Jeyabalan on 20 January 2016
09 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 12
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 08/11/2016
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 12
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 6 March 2012
02 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 March 2011
04 Nov 2011 SH08 Change of share class name or designation
01 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/11/2011
31 Jan 2011 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
19 May 2010 SH01 Statement of capital following an allotment of shares on 4 March 2010
  • GBP 11
19 May 2010 AP01 Appointment of Dr Ambigai Jeyabalan as a director
04 Mar 2010 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 4 March 2010
04 Mar 2010 TM02 Termination of appointment of Cosec Limited as a secretary
04 Mar 2010 TM01 Termination of appointment of Cosec Limited as a director
04 Mar 2010 TM01 Termination of appointment of James Mcmeekin as a director