Advanced company searchLink opens in new window

THE ALLIANCE FOR A CAVITY-FREE FUTURE

Company number SC439115

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)
17 Apr 2024 TM01 Termination of appointment of Chester William Douglass as a director on 8 April 2024
17 Apr 2024 PSC07 Cessation of Chester William Douglass as a person with significant control on 8 April 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
31 Oct 2022 CH01 Director's details changed for Professor Stefania Martignon Biermann on 31 October 2022
31 Oct 2022 CH01 Director's details changed for Professor Stefania Martignon Biermann on 31 October 2022
13 Oct 2022 AP01 Appointment of Professor Stefania Martignon Biermann as a director on 13 October 2022
13 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2021 PSC01 Notification of Christopher Robert Vernazza as a person with significant control on 10 March 2021
05 Mar 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
21 Apr 2020 AD01 Registered office address changed from Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland to 14 City Quay Dundee DD1 3JA on 21 April 2020
30 Mar 2020 AP01 Appointment of Dr. Christopher Robert Vernazza as a director on 11 March 2020
23 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
07 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
08 Dec 2017 AD01 Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS to Capella Building (10th Floor) 60 York Street Glasgow G2 8JX on 8 December 2017
08 Dec 2017 TM02 Termination of appointment of Brymer Legal Limited as a secretary on 8 December 2017
28 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016