Background WavePink WaveYellow Wave

IMPLANTSBYAM LIMITED (09248771)

IMPLANTSBYAM LIMITED (09248771) is an active UK company. incorporated on 3 October 2014. with registered office in Cheadle. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. IMPLANTSBYAM LIMITED has been registered for 11 years. Current directors include MISTRY, Amit, Dr.

Company Number
09248771
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
C/O Cutts And Company, Eden Point Three Acres Lane, Cheadle, SK8 6RL
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
MISTRY, Amit, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPLANTSBYAM LIMITED

IMPLANTSBYAM LIMITED is an active company incorporated on 3 October 2014 with the registered office located in Cheadle. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. IMPLANTSBYAM LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09248771

LTD Company

Age

11 Years

Incorporated 3 October 2014

Size

N/A

Accounts

ARD: 29/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 August 2027
Period: 1 December 2025 - 29 November 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

C/O Cutts And Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle, SK8 6RL,

Previous Addresses

C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom
From: 28 March 2019To: 24 December 2021
386 Buxton Road Stockport England
From: 15 October 2018To: 28 March 2019
386 Buxton Road Stockport SK2 7BY England
From: 15 October 2018To: 15 October 2018
2 Huddersfield Road Stalybridge SK15 2QA England
From: 6 March 2018To: 15 October 2018
1212 Stockport Road Manchester M19 2RA
From: 3 October 2014To: 6 March 2018
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MISTRY, Amit, Dr

Active
Three Acres Lane, CheadleSK8 6RL
Born April 1977
Director
Appointed 03 Oct 2014

Persons with significant control

1

Dr Amit Mistry

Active
Three Acres Lane, CheadleSK8 6RL
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
4 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Incorporation Company
3 October 2014
NEWINCIncorporation