CERAMIART DENTAL LABORATORIES LIMITED
Company number 03650310
- Company Overview for CERAMIART DENTAL LABORATORIES LIMITED (03650310)
- Filing history for CERAMIART DENTAL LABORATORIES LIMITED (03650310)
- People for CERAMIART DENTAL LABORATORIES LIMITED (03650310)
- Charges for CERAMIART DENTAL LABORATORIES LIMITED (03650310)
- More for CERAMIART DENTAL LABORATORIES LIMITED (03650310)
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
|
|
03 Oct 2022 | MR01 | Registration of charge 036503100003, created on 26 September 2022 |