Background WavePink WaveYellow Wave

DHAMI DENTAL SURGEONS LTD (06057361)

DHAMI DENTAL SURGEONS LTD (06057361) is an active UK company. incorporated on 18 January 2007. with registered office in Northwood Hills. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DHAMI DENTAL SURGEONS LTD has been registered for 19 years. Current directors include DHAMI, Satinder Singh, Dr.

Company Number
06057361
Status
active
Type
ltd
Incorporated
18 January 2007
Age
19 years
Address
Argyle House 3rd Floor Northside, Northwood Hills, HA6 1NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DHAMI, Satinder Singh, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHAMI DENTAL SURGEONS LTD

DHAMI DENTAL SURGEONS LTD is an active company incorporated on 18 January 2007 with the registered office located in Northwood Hills. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DHAMI DENTAL SURGEONS LTD was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06057361

LTD Company

Age

19 Years

Incorporated 18 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

Argyle House 3rd Floor Northside Joel Street Northwood Hills, HA6 1NW,

Previous Addresses

Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN
From: 18 January 2007To: 13 September 2010
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Nov 14
Loan Cleared
Jan 15
Funding Round
Mar 15
Loan Secured
Jul 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DHAMI, Surinder

Active
7 Lyndhurst Avenue, SouthallUB1 3DU
Secretary
Appointed 18 Jan 2007

DHAMI, Satinder Singh, Dr

Active
Wood Lane, IverSL0 0LF
Born February 1978
Director
Appointed 18 Jan 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jan 2007
Resigned 18 Jan 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jan 2007
Resigned 18 Jan 2007

Persons with significant control

1

Dr Satinder Singh Dhami

Active
3rd Floor Northside, Northwood HillsHA6 1NW
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
25 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Incorporation Company
18 January 2007
NEWINCIncorporation