KAREDENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | |
18/06/2518 June 2025 | |
18/06/2518 June 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
18/06/2518 June 2025 | |
11/04/2511 April 2025 | Appointment of Mr Heath Denis Batwell as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Louise Marie Reeves as a director on 2025-03-31 |
11/04/2511 April 2025 | Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31 |
11/04/2511 April 2025 | Termination of appointment of Paul Mark Davis as a director on 2025-03-31 |
11/04/2511 April 2025 | Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | |
17/10/2417 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
16/08/2416 August 2024 | Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16 |
04/07/244 July 2024 | Previous accounting period shortened from 2023-10-18 to 2023-09-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
23/11/2323 November 2023 | Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01 |
13/11/2313 November 2023 | Total exemption full accounts made up to 2022-10-18 |
06/10/236 October 2023 | Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Paul Mark Davis as a director on 2023-10-06 |
31/05/2331 May 2023 | Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14 |
18/05/2318 May 2023 | Satisfaction of charge 022181510001 in full |
14/04/2314 April 2023 | Appointment of Anna Catherine Sellars as a director on 2023-04-13 |
14/04/2314 April 2023 | Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14 |
14/04/2314 April 2023 | Director's details changed for Mr Barry Koors Lanesman on 2023-04-13 |
05/04/235 April 2023 | Registration of charge 022181510001, created on 2023-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-29 with updates |
09/11/229 November 2022 | Previous accounting period extended from 2022-06-30 to 2022-10-18 |
04/11/224 November 2022 | Memorandum and Articles of Association |
04/11/224 November 2022 | Resolutions |
04/11/224 November 2022 | Resolutions |
02/11/222 November 2022 | Appointment of Mr Barry Koors Lanesman as a director on 2022-10-18 |
02/11/222 November 2022 | Registered office address changed from 67 Ombersley Street Droitwich Worcestershire WR9 8QS to Nicholas House River Front Enfield EN1 3FG on 2022-11-02 |
02/11/222 November 2022 | Termination of appointment of Roy Albert John Morris as a director on 2022-10-18 |
02/11/222 November 2022 | Termination of appointment of Susan Jane Morris as a secretary on 2022-10-18 |
02/11/222 November 2022 | Cessation of Wellbray Ltd as a person with significant control on 2022-10-18 |
02/11/222 November 2022 | Notification of Dentex Clinical Limited as a person with significant control on 2022-10-18 |
18/10/2218 October 2022 | Annual accounts for year ending 18 Oct 2022 |
16/09/2216 September 2022 | Cessation of Roy Albert John Morris as a person with significant control on 2021-04-23 |
16/09/2216 September 2022 | Cessation of Samantha Morris as a person with significant control on 2021-04-23 |
16/09/2216 September 2022 | Notification of Wellbray Ltd as a person with significant control on 2021-04-23 |
16/09/2216 September 2022 | Cessation of Susan Jane Morris as a person with significant control on 2021-04-23 |
16/09/2216 September 2022 | Cessation of William Morris as a person with significant control on 2021-04-23 |
16/09/2216 September 2022 | Second filing of Confirmation Statement dated 2021-11-29 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/01/1831 January 2018 | PREVEXT FROM 30/04/2017 TO 30/06/2017 |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MORRIS |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA MORRIS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/02/169 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/02/153 February 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
07/02/147 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/02/136 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
10/02/1210 February 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
11/01/1111 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROY MORRIS / 01/12/2009 |
05/01/105 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | SECRETARY APPOINTED SUSAN JANE MORRIS |
23/05/0723 May 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | SECRETARY RESIGNED |
10/04/0710 April 2007 | NEW SECRETARY APPOINTED |
10/04/0710 April 2007 | DIRECTOR RESIGNED |
13/03/0713 March 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
28/02/0428 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | NEW SECRETARY APPOINTED |
10/02/0410 February 2004 | DIRECTOR RESIGNED |
10/02/0410 February 2004 | SECRETARY RESIGNED |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
07/01/037 January 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
18/12/0118 December 2001 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
23/08/0123 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00 |
26/01/0126 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
04/03/004 March 2000 | FULL ACCOUNTS MADE UP TO 30/04/99 |
22/02/0022 February 2000 | NEW SECRETARY APPOINTED |
22/02/0022 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/02/0022 February 2000 | DIRECTOR RESIGNED |
22/02/0022 February 2000 | SECRETARY RESIGNED |
22/02/0022 February 2000 | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
05/02/995 February 1999 | REGISTERED OFFICE CHANGED ON 05/02/99 FROM: HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM B45 9JT |
05/02/995 February 1999 | DIRECTOR RESIGNED |
05/02/995 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/02/995 February 1999 | NEW DIRECTOR APPOINTED |
11/01/9911 January 1999 | RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS |
19/11/9819 November 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
06/01/986 January 1998 | RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS |
06/08/976 August 1997 | FULL ACCOUNTS MADE UP TO 30/04/97 |
31/12/9631 December 1996 | RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS |
29/10/9629 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
01/08/961 August 1996 | REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 4 HATHERDEN AVENUE PARKSTONE POOLE DORSET BH14 0PJ |
11/12/9511 December 1995 | RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS |
02/10/952 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
16/01/9516 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
05/01/955 January 1995 | RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS |
12/01/9412 January 1994 | RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS |
16/09/9316 September 1993 | FULL ACCOUNTS MADE UP TO 30/04/93 |
17/02/9317 February 1993 | RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS |
17/02/9317 February 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/12/9215 December 1992 | FULL ACCOUNTS MADE UP TO 30/04/92 |
03/07/923 July 1992 | FULL ACCOUNTS MADE UP TO 30/04/91 |
17/03/9217 March 1992 | RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS |
12/11/9112 November 1991 | RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS |
17/06/9117 June 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
07/05/917 May 1991 | FULL ACCOUNTS MADE UP TO 30/04/90 |
29/08/9029 August 1990 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04 |
29/08/9029 August 1990 | FULL ACCOUNTS MADE UP TO 30/04/89 |
08/02/908 February 1990 | RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS |
01/08/891 August 1989 | RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS |
23/02/8823 February 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/02/885 February 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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