- 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) |
---|---|---|---|
04 Dec 2020 | SH08 | Change of share class name or designation | |
04 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
20 Nov 2020 | AP01 | Appointment of Mr Karl Jonas Redin as a director on 18 November 2020 | |
19 Nov 2020 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 18 November 2020 | |
19 Nov 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 December 2020 | |
19 Nov 2020 | PSC07 | Cessation of Paul Harrison as a person with significant control on 18 November 2020 | |
19 Nov 2020 | PSC07 | Cessation of Deborah Ann Harrison as a person with significant control on 18 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Ms Frida Maria Agge as a director on 18 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Deborah Ann Harrison as a director on 18 November 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
17 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
17 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
23 Aug 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
23 Aug 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
23 Aug 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
23 Aug 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
23 Aug 2018 | AD03 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
22 Aug 2018 | AD02 | Register inspection address has been changed to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS | |
04 Jul 2018 | TM02 | Termination of appointment of Christine Dunn as a secretary on 2 July 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 January 2018
|