Advanced company searchLink opens in new window

UKDENTECH LIMITED

Company number 08307539

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)
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
07 Feb 2018 SH03 Purchase of own shares.
31 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 400.00
30 Jan 2018 SH06 Cancellation of shares. Statement of capital on 29 December 2017
  • GBP 250.00
30 Jan 2018 SH02 Sub-division of shares on 29 December 2017
30 Jan 2018 SH10 Particulars of variation of rights attached to shares
30 Jan 2018 SH08 Change of share class name or designation
25 Jan 2018 AD03 Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
25 Jan 2018 AD02 Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
25 Jan 2018 PSC07 Cessation of Richard Joyce as a person with significant control on 29 December 2017
25 Jan 2018 PSC07 Cessation of Karen Mary Stevenson as a person with significant control on 29 December 2017
25 Jan 2018 PSC01 Notification of Dermot James Joyce as a person with significant control on 29 December 2017
25 Jan 2018 PSC01 Notification of Martin John Trainer as a person with significant control on 29 December 2017
25 Jan 2018 PSC01 Notification of Richard Joyce as a person with significant control on 27 December 2017
25 Jan 2018 PSC01 Notification of Karen Mary Stevenson as a person with significant control on 27 December 2017
25 Jan 2018 PSC07 Cessation of Mark John Patterson as a person with significant control on 27 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 MA Memorandum and Articles of Association
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2018 EW04RSS Persons' with significant control register information at 11 January 2018 on withdrawal from the public register
11 Jan 2018 EW04 Withdrawal of the persons' with significant control register information from the public register
08 Jan 2018 AP01 Appointment of Mr Dermot James Joyce as a director on 29 December 2017
08 Jan 2018 AP01 Appointment of Mr Martin John Trainer as a director on 29 December 2017
08 Jan 2018 TM01 Termination of appointment of Mark John Patterson as a director on 27 December 2017