- 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) |
---|---|---|---|
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
|
|
04 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
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
|
|
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
|
|
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
|
|
11 Jul 2013 | SH02 | Sub-division of shares on 28 June 2013 | |
11 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2013 | NEWINC |
Incorporation
|