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)
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
18 Oct 2016 TM01 Termination of appointment of Daniel Rohan Bedi as a director on 1 October 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 194.36
04 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 230.95
30 Jan 2015 AP01 Appointment of Mr Daniel Rohan Bedi as a director on 8 December 2014
30 Jan 2015 TM01 Termination of appointment of Sandrine Sienche as a director on 24 December 2014
14 Dec 2014 AD01 Registered office address changed from 263a Leith Walk Edinburgh EH6 8NY to 1 Front Street Braco Dunblane Perthshire FK15 9PX on 14 December 2014
14 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2014
11 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 194.43
01 Aug 2014 AP01 Appointment of Mr John Brown Warnock Park as a director on 1 July 2014
23 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 166.66
05 Aug 2013 AD01 Registered office address changed from C/O Ahmad & Nabi Mcmullan Accountants 263a Leith Walk Edinburgh EH6 8NY Scotland on 5 August 2013
30 Jul 2013 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 30 July 2013
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 166.66
11 Jul 2013 SH02 Sub-division of shares on 28 June 2013
11 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision: 100ORD.@£1 Now 10KORD.@£0.01 28/06/2013
26 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted