- Company Overview for BEDI ORALCARE LIMITED (SC446098)
- Filing history for BEDI ORALCARE LIMITED (SC446098)
- People for BEDI ORALCARE LIMITED (SC446098)
- More for BEDI ORALCARE LIMITED (SC446098)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
17 Aug 2023 | RP04AP01 | Second filing for the appointment of Mr Christopher Alan Thompson as a director | |
16 Aug 2023 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 8a Tweed Mills Dunsdale Road Selkirk TD7 5DZ on 16 August 2023 | |
16 Aug 2023 | PSC01 | Notification of Caroline Thompson as a person with significant control on 4 August 2023 | |
16 Aug 2023 | PSC07 | Cessation of Raman Bedi as a person with significant control on 4 August 2023 | |
16 Aug 2023 | PSC01 | Notification of Christopher Alan Thompson as a person with significant control on 4 August 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of John Brown Warnock Park as a director on 4 August 2023 | |
16 Aug 2023 | TM01 | Termination of appointment of Raman Bedi as a director on 4 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mrs Caroline Thompson as a director on 4 August 2023 | |
16 Aug 2023 | AP01 |
Appointment of Mr Christopher Alan Thompson as a director on 4 July 2023
|
|
04 Jul 2023 | CH01 | Director's details changed for Mr John Brown Warnock Park on 4 July 2023 | |
10 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
19 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
01 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
23 Nov 2018 | AD01 | Registered office address changed from 1 Front Street Braco Dunblane FK15 9PX Scotland to 272 Bath Street Glasgow G2 4JR on 23 November 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
22 Nov 2017 | AD01 | Registered office address changed from 1 Front Street Braco Dunblane Perthshire FK15 9PX to 1 Front Street Braco Dunblane FK15 9PX on 22 November 2017 |