SAI-TECH DENTAL LABORATORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | |
| 18/09/2518 September 2025 New | |
| 18/09/2518 September 2025 New | |
| 18/09/2518 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-07 with updates |
| 19/10/2419 October 2024 | Memorandum and Articles of Association |
| 19/10/2419 October 2024 | Resolutions |
| 09/10/249 October 2024 | Registration of charge 068716810001, created on 2024-10-08 |
| 18/07/2418 July 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
| 18/07/2418 July 2024 | Cessation of Kevin Vara as a person with significant control on 2024-06-28 |
| 18/07/2418 July 2024 | Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2024-06-28 |
| 08/07/248 July 2024 | Appointment of Mr Thomas Robin Lavery as a director on 2024-06-28 |
| 08/07/248 July 2024 | Registered office address changed from C/O Qlogic Consultancy Limited 21 Manor Park Gardens Edgware Middlesex HA8 7NB to 85 Great Portland Street London W1W 7LT on 2024-07-08 |
| 08/07/248 July 2024 | Appointment of Mr Kenneth John Burns as a director on 2024-06-28 |
| 24/06/2424 June 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 07/04/247 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 03/02/233 February 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 12/01/2112 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
| 15/01/1915 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 11/01/1811 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 04/05/164 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 07/08/157 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN VARA / 07/08/2015 |
| 08/05/158 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 23/03/1523 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN VARA / 20/03/2015 |
| 22/11/1422 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/05/141 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 26/10/1326 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 20/10/1320 October 2013 | REGISTERED OFFICE CHANGED ON 20/10/2013 FROM 21 MANOR PARK GARDENS EDGWARE MIDDLESEX HA8 7NB ENGLAND |
| 18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM C/O RICHFIELDS TEMPLE HOUSE 221 - 225 STATION ROAD HARROW MIDDLESEX HA1 2TH UNITED KINGDOM |
| 21/05/1321 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 21/04/1221 April 2012 | REGISTERED OFFICE CHANGED ON 21/04/2012 FROM C/O RICHFIELDS TEMPLE HOUSE 221 -225 STATION ROAD HARROW MIDDLESEX HA1 2TH UNITED KINGDOM |
| 21/04/1221 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
| 21/04/1221 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VARA / 01/04/2012 |
| 21/04/1221 April 2012 | REGISTERED OFFICE CHANGED ON 21/04/2012 FROM THE STUDIO 22 VERNON DRIVE STANMORE MIDDLESEX HA7 2BT |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/04/1121 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
| 04/01/114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 26/05/1026 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
| 25/05/1025 May 2010 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VARA / 31/03/2010 |
| 30/10/0930 October 2009 | DIRECTOR APPOINTED KEVIN VARA |
| 28/05/0928 May 2009 | APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM |
| 28/05/0928 May 2009 | APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM |
| 14/04/0914 April 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 14/04/0914 April 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
| 07/04/097 April 2009 | 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