-
PATIALI LIMITED - Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07444343
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Corinthian House Dental Beauty Partners - Suite C
- 17 Lansdowne Road
- London
- CR0 2BX
- United Kingdom Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, United Kingdom UK
Management
- Geschäftsführung
- BRANDON, Charles Michael Edward
- PATEL, Dev Indravadan
- STOKES, Colin Leslie
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.11.2010
- Alter der Firma 2010-11-18 13 Jahre
- SIC/NACE
- 86230
Eigentumsverhältnisse
- Beneficial Owners
- Dr Rashmi Patel
- Dr Rashmika Patel
- -
- -
- -
- -
- Dental Beauty Group Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-12-18
- Jahresmeldung
- Fälligkeit: 2023-11-25
- Letzte Einreichung: 2022-11-11
-
PATIALI LIMITED Firmenbeschreibung
- PATIALI LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07444343. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.11.2010 registriert. Das Unternehmen ist mit dem SIC/NACE Code "86230" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 30/04/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 18.12.2012.Die Firma kann schriftlich über Corinthian House Dental Beauty Partners - Suite C erreicht werden.
Jetzt sichern PATIALI LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Patiali Limited - Corinthian House Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, CR0 2BX, Grossbritannien
- 2010-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PATIALI LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
legacy (2023-01-06) - AGREEMENT2
-
change-person-director-company-with-change-date (2023-07-10) - CH01
-
termination-secretary-company-with-name-termination-date (2023-07-07) - TM02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-06) - AA
-
legacy (2023-01-06) - PARENT_ACC
-
legacy (2023-01-06) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-24) - CS01
-
appoint-person-director-company-with-name-date (2022-08-15) - AP01
-
notification-of-a-person-with-significant-control (2022-11-22) - PSC02
-
change-person-director-company-with-change-date (2022-11-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-18) - AD01
-
appoint-person-secretary-company-with-name-date (2022-08-15) - AP03
-
termination-director-company-with-name-termination-date (2022-08-15) - TM01
-
cessation-of-a-person-with-significant-control (2022-11-22) - PSC07
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-05) - AA
-
confirmation-statement-with-updates (2021-01-13) - CS01
-
change-account-reference-date-company-previous-shortened (2021-04-19) - AA01
-
mortgage-satisfy-charge-full (2021-03-12) - MR04
-
change-account-reference-date-company-previous-extended (2021-02-24) - AA01
-
confirmation-statement-with-updates (2021-12-14) - CS01
-
termination-director-company-with-name-termination-date (2021-02-04) - TM01
-
appoint-person-director-company-with-name-date (2021-09-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-09-10) - AA
-
cessation-of-a-person-with-significant-control (2021-02-04) - PSC07
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-09-03) - AP01
-
cessation-of-a-person-with-significant-control (2020-09-03) - PSC07
-
notification-of-a-person-with-significant-control (2020-09-03) - PSC02
-
mortgage-satisfy-charge-full (2020-08-21) - MR04
-
termination-director-company-with-name-termination-date (2020-09-03) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-26) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-09) - AD01
-
memorandum-articles (2020-09-10) - MA
-
resolution (2020-09-10) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-08-24) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-11) - AD01
-
cessation-of-a-person-with-significant-control (2019-11-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-08-27) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-03) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-12-05) - AA
-
confirmation-statement-with-updates (2018-11-19) - CS01
-
confirmation-statement-with-updates (2018-01-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-04) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
-
confirmation-statement-with-updates (2016-12-20) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-03-06) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-10-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-09) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-18) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-08-13) - AA
-
change-account-reference-date-company-current-extended (2012-04-16) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
legacy (2011-06-25) - MG01
-
legacy (2011-05-17) - MG01
-
capital-allotment-shares (2011-04-26) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-03-23) - AD01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-11-19) - AD01
-
incorporation-company (2010-11-18) - NEWINC