Advanced company searchLink opens in new window

DENTAL SKY WHOLESALER LIMITED

Company number 03798886

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)
09 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
03 Jul 2018 CH03 Secretary's details changed for Michaelia Jane Honey on 1 March 2018
08 Mar 2018 AP03 Appointment of Michaelia Jane Honey as a secretary on 1 March 2018
20 Oct 2017 MR01 Registration of charge 037988860004, created on 17 October 2017
09 Oct 2017 AA Accounts for a small company made up to 31 December 2016
22 Aug 2017 MR01 Registration of charge 037988860003, created on 22 August 2017
04 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
04 Jul 2017 PSC01 Notification of Yves Stemmer as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Vivian Stemmer as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Mickael Stemmer as a person with significant control on 6 April 2016
07 Apr 2017 MR01 Registration of charge 037988860002, created on 6 April 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
07 Jan 2017 AA Accounts for a small company made up to 31 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
15 Jul 2016 TM02 Termination of appointment of Carla Louise Sutcliffe as a secretary on 12 July 2016
06 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 10,000
13 Apr 2016 TM01 Termination of appointment of Armand Stemmer as a director on 1 April 2016
11 Apr 2016 AP01 Appointment of Mr Vivian Stemmer as a director on 1 April 2016
11 Apr 2016 AP01 Appointment of Mr Graham Andrew Wright as a director on 1 April 2016
11 Apr 2016 AP01 Appointment of Mr Simon Jeremy Charles Tucker as a director on 1 April 2016
21 Jan 2016 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Unit a Foster Road, Ashford Business Park Sevington Ashford Kent TN24 0SH on 21 January 2016
03 Oct 2015 AA Accounts for a small company made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
15 Aug 2014 AA Accounts for a small company made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
13 Sep 2013 AA Accounts for a small company made up to 31 December 2012