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)
08 Jan 2018 TM01 Termination of appointment of Anne Bargery as a director on 27 December 2017
04 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with updates
02 Jan 2018 MR01 Registration of charge 083075390001, created on 27 December 2017
02 Nov 2017 AA Accounts for a small company made up to 31 December 2016
11 Oct 2017 SH10 Particulars of variation of rights attached to shares
09 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2017 EH04 Elect to keep the persons' with significant control register information on the public register
12 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
19 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 250
23 Dec 2015 CERTNM Company name changed patterson dental technology LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-20
22 Dec 2015 AP01 Appointment of Mr Stephen Anthony Mcdonagh as a director on 11 December 2015
11 Dec 2015 TM01 Termination of appointment of Nicholas Gerald Maslin as a director on 11 December 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 250
07 May 2015 SH10 Particulars of variation of rights attached to shares
07 May 2015 SH08 Change of share class name or designation
07 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Apr 2015 AD01 Registered office address changed from 8 Sea Way Middleton on Sea Bognor Regis West Sussex PO22 7SA England to Leigh House 28-32 St. Paul's Street Leeds LS1 2JT on 30 April 2015
20 Apr 2015 AP01 Appointment of Mr Nicholas Gerald Maslin as a director on 17 April 2015
23 Mar 2015 AD01 Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex to 8 Sea Way Middleton on Sea Bognor Regis West Sussex PO22 7SA on 23 March 2015
02 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
28 Aug 2014 AP01 Appointment of Mrs Anne Bargery as a director on 30 May 2014
02 May 2014 AA Total exemption small company accounts made up to 31 December 2013