Advanced company searchLink opens in new window

BLUEPRINT DENTAL EQUIPMENT LIMITED

Company number 05055354

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)
25 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Apr 2024 AD01 Registered office address changed from 7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 11 April 2024
11 Apr 2024 600 Appointment of a voluntary liquidator
11 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-26
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
18 Jan 2023 MR04 Satisfaction of charge 050553540002 in full
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 AD01 Registered office address changed from Unit 4 Hounsell Building North Mills Trading Estate Bridport Dorset DT6 3BE United Kingdom to 7 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 1 June 2021
09 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
15 Dec 2020 CH01 Director's details changed for Mr Sharaz Hussain Mir on 15 December 2020
15 Dec 2020 PSC04 Change of details for Mr Sharaz Hussain Mir as a person with significant control on 15 December 2020
15 Dec 2020 CH03 Secretary's details changed for Mr Sharaz Hussain Mir on 15 December 2020
29 Oct 2020 CH03 Secretary's details changed for Mr Sharaz Hussain Mir on 29 October 2020
29 Oct 2020 PSC04 Change of details for Mr Sharaz Hussain Mir as a person with significant control on 29 October 2020
29 Oct 2020 CH01 Director's details changed for Mr Sharaz Hussain Mir on 11 September 2020
21 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Apr 2020 SH20 Statement by Directors
28 Apr 2020 SH19 Statement of capital on 28 April 2020
  • GBP 900
28 Apr 2020 CAP-SS Solvency Statement dated 27/02/20
28 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019