DHC D3NTAL LTD

Register to unlock more data on OkredoRegister

DHC D3NTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08515739

Incorporation date

03/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

73 Ware Road, Hertford SG13 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2013)
dot icon23/03/2026
Cessation of Felicia Pui Man Ng as a person with significant control on 2024-01-05
dot icon23/03/2026
Termination of appointment of Felicia Pui Man Ng as a director on 2026-03-16
dot icon28/08/2025
Micro company accounts made up to 2024-05-28
dot icon17/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon17/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon16/05/2024
Cessation of Rajesh Varma as a person with significant control on 2019-03-09
dot icon16/05/2024
Cessation of Dennis Nicholas Li-Tai-Leong as a person with significant control on 2019-03-09
dot icon17/04/2024
Micro company accounts made up to 2023-05-28
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon17/03/2023
Confirmation statement made on 2022-05-03 with no updates
dot icon11/11/2022
Micro company accounts made up to 2021-05-31
dot icon04/11/2022
Compulsory strike-off action has been discontinued
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Micro company accounts made up to 2020-05-31
dot icon08/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon08/06/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon06/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon18/09/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon01/05/2019
Change of details for Mr Rajesh Varma as a person with significant control on 2019-05-01
dot icon01/05/2019
Change of details for Mrs Felicia Pui Man Ng as a person with significant control on 2019-05-01
dot icon01/05/2019
Change of details for Mr Dennis Nicholas Li-Tai-Leong as a person with significant control on 2019-05-01
dot icon01/05/2019
Change of details for Mr Bobby Singh Aujla as a person with significant control on 2019-05-01
dot icon30/04/2019
Termination of appointment of Dennis Li Tai Leong as a director on 2019-03-06
dot icon27/02/2019
Previous accounting period shortened from 2018-05-29 to 2018-05-28
dot icon30/09/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2018
Change of details for Mr Dennis Nicholas Li-Tai-Leong as a person with significant control on 2018-06-06
dot icon07/06/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon06/06/2018
Change of details for Mrs Felicia Pui Man Ng as a person with significant control on 2018-06-06
dot icon06/06/2018
Change of details for Mr Dennis Nicholas Li-Tai-Leong as a person with significant control on 2018-06-06
dot icon06/06/2018
Change of details for Mr Rajesh Varma as a person with significant control on 2018-06-06
dot icon06/06/2018
Change of details for Mr Bobby Singh Aujla as a person with significant control on 2018-06-06
dot icon29/05/2018
Current accounting period shortened from 2017-05-30 to 2017-05-29
dot icon28/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon18/08/2017
Amended total exemption small company accounts made up to 2014-05-31
dot icon18/08/2017
Amended total exemption small company accounts made up to 2015-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/08/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Rajesh Kumar Varma as a director on 2015-07-21
dot icon18/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/06/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon08/06/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-06-08
dot icon03/05/2013
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/05/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
28/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/05/2024
dot iconNext account date
28/05/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
377.37K
-
0.00
-
-
2022
2
422.84K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ng, Felicia Pui Man
Director
03/05/2013 - 16/03/2026
-
Aujla, Bobby Singh
Director
03/05/2013 - Present
6

Persons with Significant Control

7
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 DHC D3NTAL LTD

DHC D3NTAL LTD is an(a) Active company incorporated on 03/05/2013 with the registered office located at 73 Ware Road, Hertford SG13 7ED. 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 DHC D3NTAL LTD?

toggle

DHC D3NTAL LTD is currently Active. It was registered on 03/05/2013 .

Where is DHC D3NTAL LTD located?

toggle

DHC D3NTAL LTD is registered at 73 Ware Road, Hertford SG13 7ED.

What does DHC D3NTAL LTD do?

toggle

DHC D3NTAL LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DHC D3NTAL LTD?

toggle

The latest filing was on 23/03/2026: Cessation of Felicia Pui Man Ng as a person with significant control on 2024-01-05.