Advanced company searchLink opens in new window

NOBEL BIOCARE U.K. LIMITED

Company number 01827965

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)
03 Apr 2024 TM01 Termination of appointment of Chris Stahle as a director on 26 June 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
26 Jul 2023 AP01 Appointment of Patrick Perret as a director on 26 June 2023
08 Feb 2023 PSC05 Change of details for Nbcmh Holdings Limited as a person with significant control on 6 February 2023
23 Nov 2022 AA Full accounts made up to 31 December 2021
25 Aug 2022 TM01 Termination of appointment of Maria Luisa Caggiula as a director on 12 August 2022
19 Aug 2022 AP01 Appointment of Chris Stahle as a director on 12 July 2022
19 Aug 2022 TM01 Termination of appointment of Lars Fredrik Stromberg as a director on 12 July 2022
12 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
09 Jun 2022 TM01 Termination of appointment of Natascha Maria Daniel as a director on 26 April 2022
09 Jun 2022 AP01 Appointment of Maria Luisa Caggiula as a director on 26 April 2022
05 Jan 2022 AA Full accounts made up to 31 December 2020
04 Jan 2022 AP01 Appointment of Ms Natascha Maria Daniel as a director on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of Philip John Ward as a director on 1 January 2022
15 Dec 2021 AD01 Registered office address changed from The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF to Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 15 December 2021
11 Aug 2021 PSC07 Cessation of A Person with Significant Control as a person with significant control on 5 July 2018
10 Aug 2021 PSC02 Notification of Nbcmh Holdings Limited as a person with significant control on 6 April 2016
23 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
18 Dec 2020 AA Full accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
12 Jun 2020 AP01 Appointment of Lars Fredrik Stromberg as a director on 28 February 2020
11 Jun 2020 TM01 Termination of appointment of Saldivar Marquez Enrique as a director on 28 February 2020
18 May 2020 AD01 Registered office address changed from 3 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1EZ to The Bower, 4 Roundwood Avenue Stockley Park Hayes Uxbridge UB11 1AF on 18 May 2020
29 Aug 2019 AP01 Appointment of Mr Philip John Ward as a director on 19 August 2019