- Company Overview for ORADENT KENT LIMITED (06444589)
- Filing history for ORADENT KENT LIMITED (06444589)
- People for ORADENT KENT LIMITED (06444589)
- Charges for ORADENT KENT LIMITED (06444589)
- More for ORADENT KENT LIMITED (06444589)
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) |
---|---|---|---|
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
27 Aug 2015 | AD01 | Registered office address changed from 207 Knutsford Road Grappenhall Warrington WA4 2QL England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 27 August 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Edvin Ramini as a director on 2 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Anish Patel as a director on 2 July 2015 | |
03 Jul 2015 | MR01 | Registration of charge 064445890004, created on 2 July 2015 | |
03 Jul 2015 | MR01 | Registration of charge 064445890003, created on 2 July 2015 | |
03 Jul 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2015 | AD01 | Registered office address changed from Stourside Place, 35-41 Station Road, Ashford Kent TN23 1PP to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 2 July 2015 | |
02 Jul 2015 | TM02 | Termination of appointment of Servesmart Limited as a secretary on 2 July 2015 | |
02 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |