THE DENTURE CENTRE (WALES) LIMITED
Company number 05547801
- Company Overview for THE DENTURE CENTRE (WALES) LIMITED (05547801)
- Filing history for THE DENTURE CENTRE (WALES) LIMITED (05547801)
- People for THE DENTURE CENTRE (WALES) LIMITED (05547801)
- Charges for THE DENTURE CENTRE (WALES) LIMITED (05547801)
- More for THE DENTURE CENTRE (WALES) LIMITED (05547801)
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 | MR01 | Registration of charge 055478010005, created on 8 October 2024 | |
04 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
04 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
04 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
04 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
19 Dec 2023 | MR01 | Registration of charge 055478010004, created on 14 December 2023 | |
20 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
20 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
01 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with updates | |
19 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2022 | MA | Memorandum and Articles of Association | |
02 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
10 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | MR01 | Registration of charge 055478010003, created on 28 June 2022 | |
22 Apr 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 10 Cygnet Close Killay Swansea SA2 7BB to 85 Great Portland Street London W1W 7LT on 8 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Thomas Robin Lavery as a director on 1 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Kenneth John Burns as a director on 1 April 2022 | |
08 Apr 2022 | PSC02 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 1 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Rhodri Rowlands as a person with significant control on 1 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Eoin Angus Maclean as a person with significant control on 1 April 2022 | |
16 Mar 2022 | MR04 | Satisfaction of charge 055478010002 in full |