Advanced company searchLink opens in new window

EMDENTEC LTD

Company number 08381726

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)
31 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
27 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
10 Feb 2023 PSC04 Change of details for Mr Elliot Mark Neal as a person with significant control on 1 July 2021
10 Feb 2023 CH01 Director's details changed for Miss Francesca Lily Styles on 29 January 2023
28 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
13 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
27 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
13 Jul 2021 AD01 Registered office address changed from 5 Halifax Road Cross Roads Keighley West Yorkshire BD21 5PP England to 6 st. Johns Way Yeadon Leeds LS19 7BH on 13 July 2021
13 Jul 2021 CH01 Director's details changed for Mr Elliot Mark Neal on 7 July 2021
04 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
13 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
24 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
12 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
04 Dec 2017 AP01 Appointment of Miss Francesca Lily Styles as a director on 7 April 2017
27 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
31 May 2016 CH01 Director's details changed for Mr Elliot Neal on 31 May 2016
31 May 2016 AD01 Registered office address changed from 32 Haven Chase Leeds LS16 6SG England to 5 Halifax Road Cross Roads Keighley West Yorkshire BD21 5PP on 31 May 2016
15 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 120
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015