Advanced company searchLink opens in new window

SIGNATURE DIGITAL DENTAL LABORATORY LIMITED

Company number 12062275

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)
03 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
08 Dec 2022 RP04PSC07 Second filing for the cessation of Christopher Mangnall as a person with significant control
24 Nov 2022 CERTNM Company name changed signature dental laboratory LIMITED\certificate issued on 24/11/22
  • CONNOT ‐ Change of name notice
24 Nov 2022 NM06 Change of name with request to seek comments from relevant body
10 Oct 2022 AP01 Appointment of Mr, Craig Anthony Howlin as a director on 5 October 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
15 Sep 2021 AD01 Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ United Kingdom to 224-226 st Georges Road Bolton BL1 2PH on 15 September 2021
30 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with updates
30 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Jan 2020 PSC07 Cessation of Christopher Mangnall as a person with significant control on 19 December 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 08/12/2022.
24 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 100
23 Jul 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-24
08 Jul 2019 NM06 Change of name with request to seek comments from relevant body
08 Jul 2019 CONNOT Change of name notice
20 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-20
  • GBP 3