- Company Overview for SWALLOW DENTAL SUPPLIES LIMITED (03652780)
- Filing history for SWALLOW DENTAL SUPPLIES LIMITED (03652780)
- People for SWALLOW DENTAL SUPPLIES LIMITED (03652780)
- Charges for SWALLOW DENTAL SUPPLIES LIMITED (03652780)
- Registers for SWALLOW DENTAL SUPPLIES LIMITED (03652780)
- More for SWALLOW DENTAL SUPPLIES LIMITED (03652780)
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) |
---|---|---|---|
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
06 Sep 2024 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Uhy Bpr Chartered Accountants Glenewes House Gate Way Drive Leeds West Yorkshire LS19 7XY | |
04 Sep 2024 | AP03 | Appointment of Ms Annie Kilburn as a secretary on 4 September 2024 | |
29 Aug 2024 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 29 August 2024 | |
08 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
05 Apr 2023 | TM01 | Termination of appointment of Paul Harrison as a director on 27 March 2023 | |
31 Mar 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
19 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
18 Oct 2022 | CH01 | Director's details changed for Mr James Alexander Samuel Weller on 1 March 2021 | |
18 Oct 2022 | CH01 | Director's details changed for Dr Paul Harrison on 16 October 2012 | |
27 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
19 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
19 Oct 2021 | CH01 | Director's details changed for Dr Paul Harrison on 15 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr James Alexander Samuel Weller on 15 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Ms Frida Maria Agge on 1 October 2021 | |
19 Oct 2021 | AD02 | Register inspection address has been changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
08 Mar 2021 | AD01 | Registered office address changed from 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL to Unit 5 Martree Business Park Ryefield Way Silsden BD20 0EF on 8 March 2021 | |
10 Dec 2020 | PSC02 | Notification of Lifco Ab as a person with significant control on 18 November 2020 | |
08 Dec 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 December 2021 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Dec 2020 | SH02 | Sub-division of shares on 18 November 2020 | |
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | MA | Memorandum and Articles of Association |