- Company Overview for CEDAR DENTAL LABORATORIES LIMITED (01026905)
- Filing history for CEDAR DENTAL LABORATORIES LIMITED (01026905)
- People for CEDAR DENTAL LABORATORIES LIMITED (01026905)
- More for CEDAR DENTAL LABORATORIES LIMITED (01026905)
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) |
---|---|---|---|
07 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
30 Nov 2020 | PSC04 | Change of details for Mr Terence Leslie Simsion as a person with significant control on 19 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Terence Leslie Simsion on 19 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mrs Janette Anne Simsion on 19 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mrs Janette Anne Simsion as a person with significant control on 15 November 2020 | |
17 Nov 2020 | PSC04 | Change of details for Mr Terence Leslie Simsion as a person with significant control on 15 November 2020 | |
07 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
15 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
19 Apr 2018 | AP01 | Appointment of Mrs Janette Anne Simsion as a director on 18 April 2018 | |
06 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
03 Nov 2016 | CH03 | Secretary's details changed | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Jun 2015 | TM02 | Termination of appointment of John Huggins as a secretary on 3 June 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
17 Sep 2013 | CH01 | Director's details changed for Terence Leslie Simsion on 25 March 2013 |