- Company Overview for G.P.C. DENTAL LABORATORY LIMITED (04664085)
- Filing history for G.P.C. DENTAL LABORATORY LIMITED (04664085)
- People for G.P.C. DENTAL LABORATORY LIMITED (04664085)
- More for G.P.C. DENTAL LABORATORY LIMITED (04664085)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
12 Feb 2021 | PSC04 | Change of details for Mr Graeme Kevin Clark as a person with significant control on 13 February 2020 | |
12 Feb 2021 | PSC01 | Notification of Phillip Trevor Smith as a person with significant control on 13 February 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
14 Feb 2020 | CH03 | Secretary's details changed for Mr Phillip Trevor Smith on 11 February 2020 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
22 Mar 2019 | CH01 | Director's details changed for Susan Smith on 11 February 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Phillip Trevor Smith on 11 February 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mr Graeme Kevin Clark on 11 February 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Julie Clark on 11 February 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|