Advanced company searchLink opens in new window

DALKEITH LABORATORIES LIMITED

Company number 03704404

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)
20 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
31 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
31 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
31 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
15 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Dec 2023 AD01 Registered office address changed from 2 Park Street Woburn Milton Keynes MK17 9PG England to 1 2nd Floor Connect 38 Dover Place Ashford Kent TN23 1FB on 7 December 2023
07 Dec 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
07 Dec 2023 RT01 Administrative restoration application
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
24 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
25 Mar 2022 AP01 Appointment of Mr Kevin James as a director on 23 March 2022
25 Mar 2022 TM01 Termination of appointment of Debashis Dasgupta as a director on 22 March 2022
16 Mar 2022 AD01 Registered office address changed from 1 Park Street Woburn Milton Keynes MK17 9PG England to 2 Park Street Woburn Milton Keynes MK17 9PG on 16 March 2022
09 Mar 2022 CH01 Director's details changed for Mr David Wright on 9 March 2022
07 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with updates
07 Mar 2022 AD01 Registered office address changed from The Bower 4 Roundwood Avenue Stockley Park Heathrow UB11 1AF United Kingdom to 1 Park Street Woburn Milton Keynes MK17 9PG on 7 March 2022
14 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
24 Sep 2021 SH08 Change of share class name or designation
12 Aug 2021 MA Memorandum and Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2021 AP01 Appointment of David Wright as a director on 25 June 2021
19 Jul 2021 TM01 Termination of appointment of Lynne Whiteley as a director on 25 June 2021
19 Jul 2021 TM01 Termination of appointment of Ian John Kirk as a director on 25 June 2021