Advanced company searchLink opens in new window

EFTEKHARI ORAL CARE LTD

Company number 06174047

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)
28 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Dr Seyyed Hossein Eftekhari on 12 January 2011
20 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2011 AD01 Registered office address changed from Flat 5 the Bourne 28 Surrey Road Bournemouth Dorset DH4 9BD on 15 January 2011
29 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Dr Seyyed Hossein Eftekhari on 1 February 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Apr 2009 363a Return made up to 20/03/09; full list of members
31 Jan 2009 AAMD Amended accounts made up to 31 March 2008
08 Dec 2008 288a Director appointed seyyed hossein eftekhari logged form
10 Nov 2008 288a Director appointed dr seyyed hossein eftekhari
02 Nov 2008 287 Registered office changed on 02/11/2008 from chantry lodge pyecombe street pyecombe brighton BN45 7EE
29 Oct 2008 CERTNM Company name changed ducel LIMITED\certificate issued on 30/10/08
27 Oct 2008 288b Appointment terminated director aderyn hurworth
23 Oct 2008 288b Appointment terminated secretary hcs secretarial LIMITED
23 Oct 2008 287 Registered office changed on 23/10/2008 from 44 upper belgrave road bristol BS8 2XN
02 Oct 2008 288a Director appointed aderyn hurworth
02 Oct 2008 288b Appointment terminated director hanover directors LIMITED
03 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
26 Mar 2008 363a Return made up to 20/03/08; full list of members
02 May 2007 MEM/ARTS Memorandum and Articles of Association