Advanced company searchLink opens in new window

HALO DENTAL LABORATORY LTD

Company number 06153046

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)
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
  • RES13 ‐ Other company business 01/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
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