- Company Overview for CEDAR DENTAL LABORATORIES LIMITED (01026905)
- Filing history for CEDAR DENTAL LABORATORIES LIMITED (01026905)
- People for CEDAR DENTAL LABORATORIES LIMITED (01026905)
- More for CEDAR DENTAL LABORATORIES LIMITED (01026905)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
20 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
12 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
13 Sep 2023 | RP04AP01 | Second filing for the appointment of Mrs Sarah Hossein Pour as a director | |
31 Aug 2023 | AD01 | Registered office address changed from 14 Rosehill Court St. Helier Avenue Morden Surrey SM4 6JS England to 34 Croydon Road Caterham Surrey CR3 6QB on 31 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of Terence Leslie Simsion as a person with significant control on 31 July 2023 | |
24 Aug 2023 | PSC07 | Cessation of Janette Anne Simsion as a person with significant control on 31 July 2023 | |
24 Aug 2023 | PSC01 | Notification of Sarah Hossein Pour as a person with significant control on 31 July 2023 | |
24 Aug 2023 | PSC01 | Notification of Mani Simakani as a person with significant control on 31 July 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Terence Leslie Simsion as a director on 31 July 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Janette Anne Simsion as a director on 31 July 2023 | |
24 Aug 2023 | AP01 |
Appointment of Mrs Sarah Hossein Pour as a director on 31 January 2023
|
|
24 Aug 2023 | AP01 | Appointment of Mr Mani Simakani as a director on 31 July 2023 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
30 Nov 2022 | PSC04 | Change of details for Mr Terence Leslie Simsion as a person with significant control on 1 December 2021 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 May 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 March 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Nov 2021 | PSC04 | Change of details for Mr Terence Leslie Simsion as a person with significant control on 12 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Terence Leslie Simsion on 12 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mrs Janette Anne Simsion on 12 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 14 Rosehill Court St Helier Ave Morden Surrey SM4 6JT to 14 Rosehill Court St. Helier Avenue Morden Surrey SM4 6JS on 30 November 2021 | |
07 May 2021 | AA | Micro company accounts made up to 31 October 2020 |