Advanced company searchLink opens in new window

DENT8 DENTAL LABORATORY LIMITED

Company number 06711908

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 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
  • RES13 ‐ Facility agreement 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 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