Advanced company searchLink opens in new window

CERAMIART DENTAL LABORATORIES LIMITED

Company number 03650310

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)
05 Apr 2024 RP04AR01 Second filing of the annual return made up to 15 October 2010
05 Apr 2024 RP04AR01 Second filing of the annual return made up to 15 October 2011
05 Apr 2024 RP04AR01 Second filing of the annual return made up to 15 October 2012
05 Apr 2024 RP04AR01 Second filing of the annual return made up to 15 October 2013
05 Apr 2024 RP04AR01 Second filing of the annual return made up to 15 October 2015
05 Apr 2024 RP04AR01 Second filing of the annual return made up to 20 January 2016
25 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2018
25 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2017
14 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2019
08 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2021
07 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2022
07 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 20 January 2023
31 Jan 2024 CS01 20/01/24 Statement of Capital gbp 2
23 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
10 Jul 2023 AA01 Current accounting period extended from 1 July 2023 to 30 September 2023
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jun 2023 PSC05 Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023
18 May 2023 MR04 Satisfaction of charge 036503100003 in full
13 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 13 April 2023
13 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/02/2024
03 Oct 2022 MR01 Registration of charge 036503100003, created on 26 September 2022