Dental Dynamix Imaging Limited

General information

Name:

Dental Dynamix Imaging Ltd

Office Address:

Sturdee House, 90a Sturdee Avenue ME7 2HN Gillingham

Number: 07623713

Incorporation date: 2011-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dental Dynamix Imaging came into being in 2011 as a company enlisted under no 07623713, located at ME7 2HN Gillingham at Sturdee House, 90a. The firm has been in business for thirteen years and its official state is active. The firm currently known as Dental Dynamix Imaging Limited was known as Dynamix Imaging until Thursday 13th October 2011 at which point the business name was replaced. This company's classified under the NACE and SIC code 86230 meaning Dental practice activities. Dental Dynamix Imaging Ltd filed its latest accounts for the period that ended on 31st May 2022. The company's most recent confirmation statement was filed on 19th January 2023.

Currently, the directors listed by this specific company are as follow: Daphne C. assigned this position in 2015 in December and Clinton C. assigned this position in 2011 in May.

Executives who control the firm include: Daphne C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Clinton C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Dental Dynamix Imaging Limited 2011-10-13
  • Dynamix Imaging Limited 2011-05-05

Financial data based on annual reports

Company staff

Daphne C.

Role: Director

Appointed: 16 December 2015

Latest update: 25 April 2024

Clinton C.

Role: Director

Appointed: 05 May 2011

Latest update: 25 April 2024

People with significant control

Daphne C.
Notified on 20 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Clinton C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 02 February 2024
Confirmation statement last made up date 19 January 2023
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 31 July 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 November 2016
Annual Accounts 22 January 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 22 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 1 June 2022
End Date For Period Covered By Report 31 May 2013
Annual Accounts 18 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 18 January 2013
Annual Accounts 12 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 November 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-01-19 (CS01)
filed on: 29th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

73 Lowfield Street

Post code:

DA1 1HP

City / Town:

Dartford

HQ address,
2013

Address:

73 Lowfield Street

Post code:

DA1 1HP

City / Town:

Dartford

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
13
Company Age

Closest Companies - by postcode