ORODENT LTD
Company Documents
Date | Description |
---|---|
06/04/256 April 2025 | Confirmation statement made on 2025-01-15 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-01-15 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/09/235 September 2023 | Registered office address changed from 6 Bronze Barrow Close Wigston Leicestershire LE18 3RZ England to 27 Old Gloucester Street London WC1N 3AX on 2023-09-05 |
16/05/2316 May 2023 | Confirmation statement made on 2023-01-15 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
24/01/2024 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/01/1916 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
13/11/1713 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O 57 PARKAND DRIVE OADBY LEICESTER LE2 4DH |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/03/167 March 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/02/156 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/03/1427 March 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/02/1223 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
04/03/114 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/03/101 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR SAVAN MANSUKH ZALA / 15/01/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
06/02/086 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/05/08 |
01/02/081 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
02/05/072 May 2007 | NEW SECRETARY APPOINTED |
02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 6 BRONZE BARROW CLOSE LEICESTER LE18 3RZ |
15/01/0715 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/01/0715 January 2007 | SECRETARY RESIGNED |
15/01/0715 January 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company