Advanced company searchLink opens in new window

BEDI ORALCARE LIMITED

Company number SC446098

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)
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/08/2023
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