Advanced company searchLink opens in new window

DENTUCATION LIMITED

Company number 12566893

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)
10 Jan 2024 CERTNM Company name changed medimatch marketing LIMITED\certificate issued on 10/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-10
17 May 2023 AA Micro company accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
14 Sep 2022 AD01 Registered office address changed from Unit 8 Victoria Industrial Estate Victoria Road London W3 6UU England to Unit 2, the Works Colville Road London W3 8BL on 14 September 2022
16 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Aug 2022 CERTNM Company name changed advanced infection management solutions LIMITED\certificate issued on 01/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-29
09 Jun 2022 CS01 Confirmation statement made on 20 April 2022 with updates
09 Jun 2022 PSC07 Cessation of Hugo Van Loenen as a person with significant control on 1 June 2022
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 December 2021
  • GBP 100
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 28 December 2021
  • GBP 100
01 Jun 2022 PSC01 Notification of Hugo Van Loenen as a person with significant control on 21 April 2020
06 Jan 2022 SH19 Statement of capital on 6 January 2022
  • GBP 100
06 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2022 CAP-SS Solvency Statement dated 28/12/21
06 Jan 2022 SH20 Statement by Directors
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 AD01 Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom to Unit 8 Victoria Industrial Estate Victoria Road London W3 6UU on 7 June 2021
14 Oct 2020 EH04 Elect to keep the persons' with significant control register information on the public register
06 Oct 2020 TM01 Termination of appointment of Dermot Joyce as a director on 11 September 2020
01 Oct 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
30 Sep 2020 AP01 Appointment of Mr Hugo Van Loenen as a director on 11 September 2020
30 Sep 2020 PSC05 Change of details for Medimatch Dental Laboratory Limited as a person with significant control on 11 September 2020