Advanced company searchLink opens in new window

CEDAR DENTAL LABORATORIES LIMITED

Company number 01026905

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 13/09/2023
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
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
30 Nov 2020 PSC04 Change of details for Mr Terence Leslie Simsion as a person with significant control on 19 November 2020