Advanced company searchLink opens in new window

DEVONSHIRE HOUSE DENTAL LAB LIMITED

Company number 05234622

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)
13 Mar 2024 AA Accounts for a small company made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
17 Jul 2023 PSC05 Change of details for Riverdale Tradeco Limited as a person with significant control on 17 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Ajay Kumar Shah on 17 July 2023
08 Jul 2023 AP01 Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023
08 Jul 2023 TM01 Termination of appointment of Christopher David Aylward as a director on 22 May 2023
08 Jul 2023 AP01 Appointment of Mark Seeking as a director on 22 May 2023
11 Jan 2023 TM01 Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022
05 Jan 2023 AA Accounts for a small company made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
01 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2021 MA Memorandum and Articles of Association
15 Apr 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
15 Apr 2021 AD01 Registered office address changed from 2 Queen Ediths Way Cambridge Cambridgeshire CB1 7PN to 13 Roseberry Court Stokesley Middlesborough TS9 5QT on 15 April 2021
13 Apr 2021 PSC02 Notification of Riverdale Tradeco Limited as a person with significant control on 1 April 2021
13 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 13 April 2021
08 Apr 2021 MR01 Registration of charge 052346220002, created on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Ian Robert Pearson as a director on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Cyrus Nikkhah as a director on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Julian Cannell Martin as a director on 1 April 2021
07 Apr 2021 TM01 Termination of appointment of Wail Rizk Girgis as a director on 1 April 2021
07 Apr 2021 AP01 Appointment of Mr Christopher David Aylward as a director on 1 April 2021