PASSION DENTAL DESIGN STUDIO (LABORATORY) LIMITED
Company number 09920681
- Company Overview for PASSION DENTAL DESIGN STUDIO (LABORATORY) LIMITED (09920681)
- Filing history for PASSION DENTAL DESIGN STUDIO (LABORATORY) LIMITED (09920681)
- People for PASSION DENTAL DESIGN STUDIO (LABORATORY) LIMITED (09920681)
- Charges for PASSION DENTAL DESIGN STUDIO (LABORATORY) LIMITED (09920681)
- More for PASSION DENTAL DESIGN STUDIO (LABORATORY) LIMITED (09920681)
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) |
---|---|---|---|
13 Dec 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Studio 25, the Red House Glass Cone High Street Wordsley Stourbridge West Midlands DY8 4AZ United Kingdom to 85 Great Portland Street London W1W 7LT on 13 December 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Sep 2018 | PSC07 | Cessation of George Oliver Morgan as a person with significant control on 3 September 2018 | |
08 Sep 2018 | PSC07 | Cessation of Martin Lambert Taylor as a person with significant control on 3 September 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Martin Lambert Taylor as a director on 3 September 2018 | |
08 Sep 2018 | PSC02 | Notification of G M Holdings (Stourbridge) Limited as a person with significant control on 3 September 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
15 Sep 2017 | CH03 | Secretary's details changed for George Oliver Morgan on 15 September 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mr George Oliver Morgan on 15 September 2017 | |
15 Sep 2017 | PSC04 | Change of details for Mr George Oliver Morgan as a person with significant control on 15 September 2017 | |
15 Sep 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
21 Apr 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
17 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-17
|