Advanced company searchLink opens in new window

FDSC LIMITED

Company number 08804194

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)
23 Nov 2023 TM01 Termination of appointment of Anna Catherine Sellars as a director on 1 November 2023
06 Oct 2023 AP01 Appointment of Mr Robert Andrew Michael Davidson as a director on 6 October 2023
06 Oct 2023 AP01 Appointment of Mr Paul Mark Davis as a director on 6 October 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
03 Sep 2023 AA Micro company accounts made up to 21 October 2022
23 Aug 2023 TM02 Termination of appointment of Faiyaz Chowdhury as a secretary on 21 October 2022
23 Aug 2023 AP03 Appointment of Mr Faiyaz Chowdhury as a secretary on 29 May 2018
13 Aug 2023 AA Micro company accounts made up to 31 August 2022
31 May 2023 PSC05 Change of details for Dentex Clinical Limited as a person with significant control on 14 April 2023
18 May 2023 MR04 Satisfaction of charge 088041940001 in full
14 Apr 2023 AP01 Appointment of Anna Catherine Sellars as a director on 13 April 2023
14 Apr 2023 AD01 Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 14 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Barry Koors Lanesman on 13 April 2023
05 Apr 2023 MR01 Registration of charge 088041940001, created on 31 March 2023
25 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 AA01 Previous accounting period shortened from 31 August 2023 to 21 October 2022
24 Oct 2022 AP01 Appointment of Mr Barry Koors Lanesman as a director on 21 October 2022
24 Oct 2022 TM02 Termination of appointment of Jenefar Kabir as a secretary on 21 October 2022
24 Oct 2022 TM01 Termination of appointment of Jenefar Kabir as a director on 21 October 2022
24 Oct 2022 PSC02 Notification of Dentex Clinical Limited as a person with significant control on 21 October 2022
24 Oct 2022 PSC07 Cessation of Jenefar Kabir as a person with significant control on 21 October 2022
24 Oct 2022 AD01 Registered office address changed from Office1, Fresh Dental Manor House Manor Lane York YO30 5XY England to Nicholas House River Front Enfield EN1 3FG on 24 October 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 200