ASTRODENTAL P1 LIMITED

Register to unlock more data on OkredoRegister

ASTRODENTAL P1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03741201

Incorporation date

25/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon09/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon09/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon19/02/2025
Director's details changed for Mrs Gemma Argent on 2025-02-18
dot icon04/12/2024
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/11/2023
Secretary's details changed for Mr Alwyn Levitan on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Alwyn Levitan on 2023-11-16
dot icon11/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/03/2023
Confirmation statement made on 2023-03-25 with updates
dot icon02/08/2022
Cessation of Nesa Holdings Limited as a person with significant control on 2022-07-20
dot icon02/08/2022
Notification of Astrodental Holdings Limited as a person with significant control on 2022-07-20
dot icon26/07/2022
Cessation of Il Holdings Limited as a person with significant control on 2022-07-12
dot icon26/07/2022
Cessation of I L Holdings Limited as a person with significant control on 2022-07-12
dot icon26/07/2022
Cessation of I L Holdings Limited as a person with significant control on 2022-07-12
dot icon26/07/2022
Cessation of Rosangela Levitan as a person with significant control on 2016-04-06
dot icon26/07/2022
Notification of Nesa Holdings Limited as a person with significant control on 2022-07-12
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/05/2022
Confirmation statement made on 2022-03-25 with updates
dot icon07/10/2021
Certificate of change of name
dot icon07/10/2021
Change of name with request to seek comments from relevant body
dot icon07/10/2021
Change of name notice
dot icon10/08/2021
Appointment of Dr Andrew Kevin Fenn as a director on 2021-08-09
dot icon20/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon31/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon01/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon02/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon13/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon11/06/2018
Notification of I L Holdings Limited as a person with significant control on 2016-04-06
dot icon11/06/2018
Notification of I L Holdings Limited as a person with significant control on 2016-04-06
dot icon11/06/2018
Confirmation statement made on 2018-03-25 with updates
dot icon20/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon03/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Adam James Copsey as a director on 2015-10-13
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon26/07/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon26/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon28/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon08/06/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/06/2010
Appointment of Mr Adam James Copsey as a director
dot icon11/06/2010
Secretary's details changed for Mr Alwyn Levitan on 2010-03-01
dot icon11/06/2010
Appointment of Mr Gemma Argent as a director
dot icon11/06/2010
Appointment of Mr Alwyn James Levitan as a director
dot icon11/06/2010
Termination of appointment of Ian Levitan as a director
dot icon13/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/04/2009
Return made up to 25/03/09; full list of members
dot icon25/06/2008
Secretary appointed alwyn levitan
dot icon25/06/2008
Appointment terminated secretary david jacobs
dot icon25/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/06/2008
Accounting reference date shortened from 31/03/2008 to 31/10/2007
dot icon23/06/2008
Registered office changed on 23/06/2008 from 215 marsh road pinner middlesex HA5 5NE
dot icon16/04/2008
Return made up to 25/03/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 25/03/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 25/03/06; full list of members
dot icon13/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 25/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/09/2004
Ad 10/09/04--------- £ si 2@1=2 £ ic 4/6
dot icon26/05/2004
Return made up to 25/03/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 25/03/03; full list of members
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 25/03/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 25/03/01; full list of members
dot icon14/09/2001
Location of register of members
dot icon09/08/2001
Secretary resigned
dot icon09/08/2001
New secretary appointed
dot icon27/07/2001
Total exemption small company accounts made up to 2000-03-31
dot icon26/06/2001
Registered office changed on 26/06/01 from: 21 southampton row london WC1B 5HS
dot icon10/05/2000
Return made up to 25/03/00; full list of members
dot icon20/10/1999
Certificate of change of name
dot icon18/10/1999
Ad 12/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon18/10/1999
Director resigned
dot icon18/10/1999
New director appointed
dot icon25/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
332.00
-
0.00
356.00
-
2022
1
384.00
-
0.00
356.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levitan, Alwyn
Director
01/03/2010 - Present
17
Jacobs, David Anthony
Secretary
30/05/2001 - 01/11/2007
16
Argent, Gemma
Director
01/03/2010 - Present
7
Copsey, Adam James
Director
01/03/2010 - 13/10/2015
5
Levitan, Ian, Dr
Director
12/10/1999 - 01/03/2010
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRODENTAL P1 LIMITED

ASTRODENTAL P1 LIMITED is an(a) Active company incorporated on 25/03/1999 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRODENTAL P1 LIMITED?

toggle

ASTRODENTAL P1 LIMITED is currently Active. It was registered on 25/03/1999 .

Where is ASTRODENTAL P1 LIMITED located?

toggle

ASTRODENTAL P1 LIMITED is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does ASTRODENTAL P1 LIMITED do?

toggle

ASTRODENTAL P1 LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ASTRODENTAL P1 LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-25 with no updates.