- Company Overview for HALO DENTAL LABORATORY LTD (06153046)
- Filing history for HALO DENTAL LABORATORY LTD (06153046)
- People for HALO DENTAL LABORATORY LTD (06153046)
- Charges for HALO DENTAL LABORATORY LTD (06153046)
- More for HALO DENTAL LABORATORY LTD (06153046)
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 061530460003, created on 8 October 2024 | |
03 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
03 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
03 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
03 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
29 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
30 Jan 2024 | TM02 | Termination of appointment of Lee Michael Gripton as a secretary on 26 January 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Lee Michael Gripton as a director on 26 January 2024 | |
11 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | MA | Memorandum and Articles of Association | |
21 Dec 2023 | MR01 | Registration of charge 061530460002, 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 | |
24 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
20 Apr 2023 | CH01 | Director's details changed for Mr Thomas Robin Lavery on 12 April 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Kenneth John Burns on 12 April 2023 | |
04 Nov 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from 13 Baltimore Road Great Barr Birmingham B42 1DY England to 85 Great Portland Street London W1W 7LT on 4 November 2022 | |
04 Nov 2022 | PSC02 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 31 October 2022 | |
04 Nov 2022 | PSC07 | Cessation of Clive Smith as a person with significant control on 31 October 2022 | |
04 Nov 2022 | PSC07 | Cessation of Lee Michael Gripton as a person with significant control on 31 October 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Thomas Robin Lavery as a director on 31 October 2022 | |
04 Nov 2022 | AP01 | Appointment of Mr Kenneth John Burns as a director on 31 October 2022 |