TOP DENTAL (PRODUCTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

30/01/2530 January 2025 Director's details changed for Mr Sven Daniel Rollen on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Sven Daniel Rollen on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mrs Maria Ulrika Hallen Tabrizi on 2025-01-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Director's details changed for Mr Sven Daniel Rollen on 2023-06-30

View Document

17/10/2417 October 2024 Appointment of Mr Adam Neil Day as a secretary on 2024-10-17

View Document

16/10/2416 October 2024 Cessation of Henric Carl Evert Karsk as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Notification of Lifco Ab as a person with significant control on 2024-10-16

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

05/07/245 July 2024 Registered office address changed from 12 Ryefield Way Silsden Keighley West Yorkshire BD20 0EF to Unit 1 Holmfield Industrial Estate Holmfield Halifax West Yorkshire HX2 9TN on 2024-07-05

View Document

03/04/243 April 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

30/06/2330 June 2023 Appointment of Mrs Elizabeth Rachael Hansell as a director on 2023-06-30

View Document

06/06/236 June 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with no updates

View Document

28/08/2028 August 2020 CESSATION OF ANDERS GUNNER SAMUELSSON AS A PSC

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY TAPPER / 28/08/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDERS SAMUELSSON

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MRS MARIA ULRIKA HALLEN TABRIZI

View Document

18/09/1918 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRIC CARL EVERT KARSK

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDERS GUNNER SAMUELSSON

View Document

11/07/1811 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

11/07/1811 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

04/12/174 December 2017 CESSATION OF P & J TAPPER HOLDINGS LIMITEDF AS A PSC

View Document

04/12/174 December 2017 CESSATION OF PETER ANTHONY TAPPER AS A PSC

View Document

04/12/174 December 2017 CESSATION OF HENRIC CARL EVERT KARSK AS A PSC

View Document

18/09/1718 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

18/09/1718 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

26/09/1626 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

26/09/1626 September 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/08/157 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ANDERS GUNNAR SAMUELSSON

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR HENRIC CARL EVERT KARSK

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANE TAPPER

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, SECRETARY JANE TAPPER

View Document

20/04/1520 April 2015 ARTICLES OF ASSOCIATION

View Document

20/04/1520 April 2015 ALTER ARTICLES 24/03/2015

View Document

10/04/1510 April 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 12 RYEFIELD WAY SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0EF ENGLAND

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 30-38 DOCK STREET LEEDS LS10 1JF UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/08/1216 August 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

06/08/126 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLYN TAPPER / 01/10/2009

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY TAPPER / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM DENTAL HOUSE UNIT 10 STEETON GROVE INDUSTRIAL PARK STEETON WEST YORKSHIRE BD20 6TT

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: DENTAL HOUSE NELSON STREET BRADFORD WEST YORKSHIRE BD5 0HB

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information