PRECISION DENTAL LABORATORIES GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

06/06/256 June 2025 Registration of charge 038242280011, created on 2025-06-06

View Document

29/05/2529 May 2025 Change of details for Gensmile Laboratories Limited as a person with significant control on 2023-04-21

View Document

17/01/2517 January 2025 Termination of appointment of Mark Gregory Carter as a director on 2024-12-23

View Document

17/01/2517 January 2025 Appointment of Mr Stefan Putter as a director on 2024-12-23

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

21/11/2321 November 2023 Registration of charge 038242280010, created on 2023-11-14

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

04/05/234 May 2023 Registered office address changed from Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 2023-05-04

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/01/2213 January 2022

View Document

13/01/2213 January 2022

View Document

08/12/218 December 2021 Registration of charge 038242280009, created on 2021-12-06

View Document

08/12/218 December 2021 Satisfaction of charge 038242280008 in full

View Document

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/10/2030 October 2020 ALTER ARTICLES 09/10/2020

View Document

30/10/2030 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

15/10/2015 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

21/11/1821 November 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY JOHN ALFLATT

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR MARK GREGORY CARTER

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR SIMON TURTON

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENSMILE LABORATORIES LIMITED

View Document

27/07/1827 July 2018 CESSATION OF CHRYSALIS VCT PLC AS A PSC

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCK

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR CARLO NEPUTE

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KAY

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038242280008

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

03/07/173 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/09/1522 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/09/1418 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

11/12/1311 December 2013 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

16/09/1316 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

14/09/1114 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/09/1021 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHESH SHIVABHAI PATEL / 04/02/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN NEAL ALFLATT / 04/02/2010

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED CHRISTOPHER PAUL KAY

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON

View Document

26/08/0926 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

21/02/0521 February 2005 AUDITOR'S RESIGNATION

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

16/08/0416 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

04/03/044 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/032 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/023 October 2002 AUDITOR'S RESIGNATION

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/023 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RESCINDING 882 ISS 01/11/00

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 COMPANY NAME CHANGED PRECISION DENTAL LABORATORIES LI MITED CERTIFICATE ISSUED ON 14/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS; AMEND

View Document

22/09/0022 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 COMPANY NAME CHANGED BUSINESS ALERT LIMITED CERTIFICATE ISSUED ON 16/02/00

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 RE DIVISION OF SHARES 29/09/99

View Document

14/10/9914 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

14/10/9914 October 1999 NC INC ALREADY ADJUSTED 29/09/99

View Document

14/10/9914 October 1999 S-DIV 29/09/99

View Document

14/10/9914 October 1999 ADOPT MEM AND ARTS 29/09/99

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

12/08/9912 August 1999 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