- Company Overview for DENT8 DENTAL LABORATORY LIMITED (06711908)
- Filing history for DENT8 DENTAL LABORATORY LIMITED (06711908)
- People for DENT8 DENTAL LABORATORY LIMITED (06711908)
- Charges for DENT8 DENTAL LABORATORY LIMITED (06711908)
- More for DENT8 DENTAL LABORATORY LIMITED (06711908)
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 067119080002, 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 | |
27 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with updates | |
10 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2024 | MA | Memorandum and Articles of Association | |
21 Dec 2023 | MR01 | Registration of charge 067119080001, created on 14 December 2023 | |
06 Dec 2023 | TM02 | Termination of appointment of Ian John Bryer as a secretary on 5 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Ian John Bryer as a director on 5 December 2023 | |
18 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
18 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
18 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
18 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
19 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
07 Mar 2023 | TM01 | Termination of appointment of Janet Phelan as a director on 17 November 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Andrew Phelan as a director on 17 November 2022 | |
10 Jan 2023 | TM01 | Termination of appointment of Sharon Ann Bryer as a director on 17 November 2022 | |
21 Dec 2022 | PSC02 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 17 November 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from The Old Pharmacy Garton Avenue Blackpool Lancashire FY4 2JW to 85 Great Portland Street London W1W 7LT on 21 December 2022 | |
21 Dec 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
21 Dec 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Thomas Robin Lavery as a director on 17 November 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Kenneth John Burns as a director on 17 November 2022 |