Advanced company searchLink opens in new window

HAVERING DENTURE STUDIO LIMITED

Company number 04589895

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)
14 Jun 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 14 June 2024
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
18 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
10 Nov 2021 PSC04 Change of details for Mrs Lesley Rowell as a person with significant control on 6 April 2016
10 Nov 2021 PSC04 Change of details for Mr Peter Rowell as a person with significant control on 6 April 2016
07 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
09 Nov 2020 CH01 Director's details changed for Mrs Laura Jane Davies on 9 November 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
10 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 SH02 Sub-division of shares on 15 March 2018
21 Mar 2018 SH10 Particulars of variation of rights attached to shares
21 Mar 2018 SH08 Change of share class name or designation
20 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2018 CC04 Statement of company's objects
28 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 AP01 Appointment of Mrs Laura Jane Davies as a director on 15 March 2017