UNODENT LTD

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-11 with updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Nilesh Kundanlal Pandya on 2021-10-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

03/10/233 October 2023 Termination of appointment of Benjamin William Goodger as a director on 2023-09-29

View Document

10/03/2310 March 2023 Termination of appointment of Gervase Paul Adams as a director on 2023-03-01

View Document

10/03/2310 March 2023 Appointment of Mrs Samantha Tyrer as a director on 2023-03-06

View Document

27/01/2327 January 2023 Director's details changed for Mr Gervase Paul Adams on 2022-06-08

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Benjamin William Goodger on 2022-06-08

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

25/10/2225 October 2022 Registration of charge 060488530001, created on 2022-10-21

View Document

13/10/2213 October 2022 Change of details for H M Logistics Limited as a person with significant control on 2020-01-29

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

21/04/2021 April 2020 SECRETARY APPOINTED MISS JOHANNA ELIZABETH DEASON

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM EUROPA HOUSE EUROPA TRADING ESTATE, STONECLOUGH ROAD KEARSLEY MANCHESTER M26 1GG

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY LEO CARROLL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR BENJAMIN WILLIAM GOODGER

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAFI KHAN

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR GERVASE PAUL ADAMS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENSON

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR MOHAMMED OMAR SHAFI KHAN

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROBSON

View Document

04/08/174 August 2017 SECRETARY APPOINTED MR LEO DAMIAN CARROLL

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR TOM RIALL

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE SCICLUNA

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MILLS

View Document

23/02/1623 February 2016 SECOND FILING FOR FORM AP01

View Document

04/02/164 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR ROBERT MARK STEPHENSON

View Document

28/01/1528 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 SECRETARY APPOINTED MR WILLIAM HENRY MARK ROBSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/141 May 2014 ADOPT ARTICLES 17/04/2014

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR MARK HENRY WILLIAM ROBSON

View Document

24/04/1424 April 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 10 PERRY WAY WITHAM ESSEX CM8 3SX

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR TERENCE JOSEPH SCICLUNA

View Document

24/04/1424 April 2014 SECRETARY APPOINTED ELIZABETH MCDONALD

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL O'LEARY

View Document

07/02/147 February 2014 11/01/14 NO CHANGES

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/02/135 February 2013 11/01/13 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/02/128 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINCENT O'LEARY / 11/01/2010

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ARTHUR MILLS / 11/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2008 TO 31/12/2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

02/02/072 February 2007 NEW SECRETARY APPOINTED

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information