- Company Overview for OAK DENTAL LABORATORIES LIMITED (03875247)
- Filing history for OAK DENTAL LABORATORIES LIMITED (03875247)
- People for OAK DENTAL LABORATORIES LIMITED (03875247)
- Charges for OAK DENTAL LABORATORIES LIMITED (03875247)
- More for OAK DENTAL LABORATORIES LIMITED (03875247)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
16 Sep 2024 | TM01 | Termination of appointment of Michael Maurice as a director on 4 March 2024 | |
18 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
01 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
20 Jul 2023 | AD01 | Registered office address changed from C/O Srl Accountancy, the Old Rectory Main Street Glenfield Leicester LE3 8DG England to 1 Derby Road Eastwood Nottingham NG16 3PA on 20 July 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
18 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Jul 2022 | AD01 | Registered office address changed from The Old Rectory Main Street Glenfield Leicester LE3 8DG England to C/O Srl Accountancy, the Old Rectory Main Street Glenfield Leicester LE3 8DG on 8 July 2022 | |
15 Jun 2022 | AD01 | Registered office address changed from The Old School Room the Annex 346 Loughborough Road Leicester LE4 5PJ England to The Old Rectory Main Street Glenfield Leicester LE3 8DG on 15 June 2022 | |
11 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
26 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
18 Oct 2021 | PSC04 | Change of details for Mr Anthony John Davies as a person with significant control on 18 October 2021 | |
18 Oct 2021 | PSC01 | Notification of Lisa Jane Davies as a person with significant control on 18 October 2021 | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
09 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
09 Aug 2017 | AD01 | Registered office address changed from C/O Srl Accountancy & Payroll Leicester Business Centre, Entrance E2 111 Ross Walk Leicester Leicestershire LE4 5HH to The Old School Room the Annex 346 Loughborough Road Leicester LE4 5PJ on 9 August 2017 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 |