Advanced company searchLink opens in new window

ORAL CARE HYGIENE LIMITED

Company number 10247911

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)
28 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
23 Nov 2023 TM01 Termination of appointment of Eddie Coyle as a director on 16 November 2023
03 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
03 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
03 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
03 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Sep 2023 AP01 Appointment of Dr Farzeela Diamond Fatehali Rupani as a director on 1 September 2023
06 Sep 2023 TM01 Termination of appointment of Roderick Paul Ingham as a director on 1 September 2023
28 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
12 Jan 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
26 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
26 Jul 2022 AP01 Appointment of Mr Teemu Arima as a director on 1 April 2022
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Mar 2022 TM01 Termination of appointment of Bashar Al-Naher as a director on 1 March 2022
07 Mar 2022 PSC07 Cessation of Bashar Al-Naher as a person with significant control on 1 March 2022
07 Mar 2022 AP01 Appointment of Jose Fernando De Morais Lacerda Angelo as a director on 1 March 2022
07 Mar 2022 AP01 Appointment of Mr Stephen Warren Cowley as a director on 1 March 2022
07 Mar 2022 AP01 Appointment of Roderick Paul Ingham as a director on 1 March 2022
07 Mar 2022 AP01 Appointment of Mr Claude Streit as a director on 1 March 2022
07 Mar 2022 AP01 Appointment of Eddie Coyle as a director on 1 March 2022
07 Mar 2022 PSC02 Notification of Colosseum Dental Uk Limited as a person with significant control on 1 March 2022
07 Mar 2022 AD01 Registered office address changed from Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Endeavour House Second Floor, Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW on 7 March 2022
10 Nov 2021 PSC07 Cessation of Bashar Al-Naher as a person with significant control on 23 July 2016
23 Aug 2021 CS01 Confirmation statement made on 22 June 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 30 June 2020