Advanced company searchLink opens in new window

HENRY SCHEIN PRACTICE SERVICES LTD

Company number 07605595

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)
26 Apr 2017 AP01 Appointment of Mr Steven Paladino as a director on 7 April 2017
26 Apr 2017 AP01 Appointment of Mr Walter Siegel as a director on 7 April 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2017 TM02 Termination of appointment of Frances Catherine Barker as a secretary on 7 April 2017
21 Oct 2016 CS01 21/10/16 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (shareholder information and information about people with significant control) was registered on 30/06/2017.
01 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares & Shareholder information) was registered on 02/05/2017
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 30/06/2017.
  • ANNOTATION Clarification a second filed AR01 was registered on 04/02/2019.
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
20 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
25 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
30 Jan 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
29 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Jun 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
15 Jan 2012 AP03 Appointment of Mrs Frances Catherine Barker as a secretary
02 Sep 2011 AA01 Current accounting period extended from 30 April 2012 to 31 August 2012
20 May 2011 CERTNM Company name changed mediestates LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
20 May 2011 CONNOT Change of name notice
18 Apr 2011 AD01 Registered office address changed from , 2 Cathedral Road, Derby, DE1 3PA, United Kingdom on 18 April 2011
15 Apr 2011 NEWINC Incorporation