KAREDENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025

View Document

18/06/2518 June 2025

View Document

18/06/2518 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

18/06/2518 June 2025

View Document

11/04/2511 April 2025 Appointment of Mr Heath Denis Batwell as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Louise Marie Reeves as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31

View Document

11/04/2511 April 2025 Termination of appointment of Paul Mark Davis as a director on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

16/08/2416 August 2024 Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16

View Document

04/07/244 July 2024 Previous accounting period shortened from 2023-10-18 to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2022-10-18

View Document

06/10/236 October 2023 Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06

View Document

06/10/236 October 2023 Appointment of Mr Paul Mark Davis as a director on 2023-10-06

View Document

31/05/2331 May 2023 Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14

View Document

18/05/2318 May 2023 Satisfaction of charge 022181510001 in full

View Document

14/04/2314 April 2023 Appointment of Anna Catherine Sellars as a director on 2023-04-13

View Document

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

View Document

14/04/2314 April 2023 Director's details changed for Mr Barry Koors Lanesman on 2023-04-13

View Document

05/04/235 April 2023 Registration of charge 022181510001, created on 2023-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

09/11/229 November 2022 Previous accounting period extended from 2022-06-30 to 2022-10-18

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

02/11/222 November 2022 Appointment of Mr Barry Koors Lanesman as a director on 2022-10-18

View Document

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

View Document

02/11/222 November 2022 Termination of appointment of Roy Albert John Morris as a director on 2022-10-18

View Document

02/11/222 November 2022 Termination of appointment of Susan Jane Morris as a secretary on 2022-10-18

View Document

02/11/222 November 2022 Cessation of Wellbray Ltd as a person with significant control on 2022-10-18

View Document

02/11/222 November 2022 Notification of Dentex Clinical Limited as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Annual accounts for year ending 18 Oct 2022

View Accounts

16/09/2216 September 2022 Cessation of Roy Albert John Morris as a person with significant control on 2021-04-23

View Document

16/09/2216 September 2022 Cessation of Samantha Morris as a person with significant control on 2021-04-23

View Document

16/09/2216 September 2022 Notification of Wellbray Ltd as a person with significant control on 2021-04-23

View Document

16/09/2216 September 2022 Cessation of Susan Jane Morris as a person with significant control on 2021-04-23

View Document

16/09/2216 September 2022 Cessation of William Morris as a person with significant control on 2021-04-23

View Document

16/09/2216 September 2022 Second filing of Confirmation Statement dated 2021-11-29

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/01/1831 January 2018 PREVEXT FROM 30/04/2017 TO 30/06/2017

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MORRIS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA MORRIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/02/147 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/01/1111 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROY MORRIS / 01/12/2009

View Document

05/01/105 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED SUSAN JANE MORRIS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM B45 9JT

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 4 HATHERDEN AVENUE PARKSTONE POOLE DORSET BH14 0PJ

View Document

11/12/9511 December 1995 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/03/9217 March 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

29/08/9029 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/885 February 1988 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