Background WavePink WaveYellow Wave

DHAMI DENTAL LIMITED (06569300)

DHAMI DENTAL LIMITED (06569300) is an active UK company. incorporated on 17 April 2008. with registered office in Northwood. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DHAMI DENTAL LIMITED has been registered for 17 years. Current directors include DHAMI, Soniya, Dr.

Company Number
06569300
Status
active
Type
ltd
Incorporated
17 April 2008
Age
17 years
Address
C/O Ashley Richmond Accountants Ltd Argyle House, Northwood, HA6 1NW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DHAMI, Soniya, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHAMI DENTAL LIMITED

DHAMI DENTAL LIMITED is an active company incorporated on 17 April 2008 with the registered office located in Northwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DHAMI DENTAL LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06569300

LTD Company

Age

17 Years

Incorporated 17 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

C/O Ashley Richmond Accountants Ltd Argyle House Joel Street Northwood, HA6 1NW,

Previous Addresses

Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW
From: 13 September 2010To: 10 May 2024
Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN
From: 17 April 2008To: 13 September 2010
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Apr 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DHAMI, Satinder Singh, Dr

Active
7 Lyndhurst Avenue, SouthallUB1 3DU
Secretary
Appointed 17 Apr 2008

DHAMI, Soniya, Dr

Active
Lyndhurst Avenue, SouthallUB1 3DU
Born September 1978
Director
Appointed 17 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 17 Apr 2008
Resigned 17 Apr 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 17 Apr 2008
Resigned 17 Apr 2008

Persons with significant control

1

Dr Soniya Dhami

Active
Joel Street, NorthwoodHA6 1NW
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

46

Change Account Reference Date Company Current Shortened
9 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Dormant
24 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 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
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Incorporation Company
17 April 2008
NEWINCIncorporation