CROSS DEEP DENTAL LIMITED

Register to unlock more data on OkredoRegister

CROSS DEEP DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08884542

Incorporation date

10/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2014)
dot icon12/03/2026
Satisfaction of charge 088845420004 in full
dot icon12/03/2026
Satisfaction of charge 088845420005 in full
dot icon12/03/2026
Satisfaction of charge 088845420006 in full
dot icon12/03/2026
Satisfaction of charge 088845420007 in full
dot icon12/03/2026
Satisfaction of charge 088845420008 in full
dot icon09/03/2026
Registration of charge 088845420009, created on 2026-03-05
dot icon26/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon07/08/2025
Registration of charge 088845420008, created on 2025-07-31
dot icon18/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon27/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/04/2024
Resolutions
dot icon11/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon11/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon11/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/03/2024
Registration of charge 088845420007, created on 2024-03-15
dot icon29/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon13/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon13/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon13/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/02/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/02/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/02/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon08/10/2021
Change of details for Damira Dental Studios Limited as a person with significant control on 2021-10-08
dot icon08/10/2021
Director's details changed for Ms Anushika Brogan on 2021-10-08
dot icon08/10/2021
Registered office address changed from 1st Floor the High Barn Pinner Hill Farm, Pinner Hill Road Pinner Middlesex HA5 3QY United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 2021-10-08
dot icon18/05/2021
Registration of charge 088845420006, created on 2021-05-05
dot icon17/05/2021
Resolutions
dot icon13/05/2021
Registration of charge 088845420005, created on 2021-05-05
dot icon28/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon20/04/2021
Resolutions
dot icon20/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon20/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon20/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon01/04/2021
Resolutions
dot icon01/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon07/01/2021
Resolutions
dot icon01/12/2020
Statement of capital on 2020-12-01
dot icon01/12/2020
Statement by Directors
dot icon01/12/2020
Solvency Statement dated 18/11/20
dot icon01/12/2020
Resolutions
dot icon16/09/2020
Satisfaction of charge 088845420002 in full
dot icon16/09/2020
Satisfaction of charge 088845420003 in full
dot icon09/09/2020
Resolutions
dot icon09/09/2020
Resolutions
dot icon24/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon27/12/2019
Registration of charge 088845420004, created on 2019-12-19
dot icon10/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon10/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon10/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon14/03/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Current accounting period shortened from 2016-04-30 to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon26/01/2016
Registered office address changed from 6 Cross Deep Twickenham Middlesex TW1 4QW to 1st Floor the High Barn Pinner Hill Farm, Pinner Hill Road Pinner Middlesex HA5 3QY on 2016-01-26
dot icon22/01/2016
Termination of appointment of Athos Business Solutions Limited as a secretary on 2015-06-09
dot icon22/01/2016
Termination of appointment of Zaid Alabdi as a director on 2015-06-09
dot icon22/01/2016
Appointment of Dr Anushika Brogan as a director on 2015-06-09
dot icon22/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/06/2015
Registration of charge 088845420002, created on 2015-06-09
dot icon11/06/2015
Registration of charge 088845420003, created on 2015-06-09
dot icon09/06/2015
Satisfaction of charge 088845420001 in full
dot icon22/04/2015
Current accounting period extended from 2015-02-28 to 2015-04-30
dot icon13/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon09/05/2014
Registration of charge 088845420001
dot icon10/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brogan, Anushika, Dr
Director
09/06/2015 - Present
5

Persons with Significant Control

0

No PSC data available.

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 CROSS DEEP DENTAL LIMITED

CROSS DEEP DENTAL LIMITED is an(a) Active company incorporated on 10/02/2014 with the registered office located at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS DEEP DENTAL LIMITED?

toggle

CROSS DEEP DENTAL LIMITED is currently Active. It was registered on 10/02/2014 .

Where is CROSS DEEP DENTAL LIMITED located?

toggle

CROSS DEEP DENTAL LIMITED is registered at 2 Minton Place, Victoria Road, Bicester, Oxon OX26 6QB.

What does CROSS DEEP DENTAL LIMITED do?

toggle

CROSS DEEP DENTAL LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CROSS DEEP DENTAL LIMITED?

toggle

The latest filing was on 12/03/2026: Satisfaction of charge 088845420004 in full.