ADMOR DENTALPLUS SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

02/12/212 December 2021 Termination of appointment of David Robert Mills as a director on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/04/2126 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

13/04/2013 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM / 01/04/2020

View Document

12/03/2012 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/05/1919 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG / 19/05/2019

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

08/05/198 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM UNIT 1 ARTEX AVENUE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3LN

View Document

24/05/1824 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MILLS / 18/05/2018

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG / 18/05/2018

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG / 18/05/2018

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM / 26/12/2017

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADAM / 01/09/2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/06/152 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/03/1531 March 2015 COMPANY NAME CHANGED V3FM LIMITED CERTIFICATE ISSUED ON 31/03/15

View Document

25/02/1525 February 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/01/159 January 2015 PREVEXT FROM 30/06/2014 TO 30/11/2014

View Document

30/06/1430 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1410 June 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRAIG / 06/06/2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY GERTRUDE HENDRIX

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS KATHRYN ADAM

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR JOHN ADAM

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR DAVID ROBERT MILLS

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MRS KATHRYN ADAM

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERTRUDE HENDRIX

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ZOE HARRISON

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER DARLING

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRISON

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM MARTIN HOUSE FARM, HILL TOP LANE WHITTLE LE WOODS CHORLEY LANCS PR6 7QR

View Document

21/03/1421 March 2014 ADOPT ARTICLES 13/03/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/147 March 2014 SUB-DIVISION 10/02/14

View Document

01/05/131 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/04/1223 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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