HAVERING DENTURE STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Cancellation of shares. Statement of capital on 2025-01-16 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/11/2427 November 2024 | Purchase of own shares. Shares purchased into treasury: |
27/10/2427 October 2024 | Resolutions |
27/10/2427 October 2024 | Memorandum and Articles of Association |
23/10/2423 October 2024 | Change of share class name or designation |
22/10/2422 October 2024 | Particulars of variation of rights attached to shares |
17/10/2417 October 2024 | Confirmation statement made on 2024-09-06 with updates |
01/10/241 October 2024 | Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to 25 Billet Lane Hornchurch Essex RM11 1XP on 2024-10-01 |
14/06/2414 June 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-06-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-14 with updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-14 with updates |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-14 with updates |
10/11/2110 November 2021 | Change of details for Mrs Lesley Rowell as a person with significant control on 2016-04-06 |
10/11/2110 November 2021 | Change of details for Mr Peter Rowell as a person with significant control on 2016-04-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | SUB-DIVISION 15/03/18 |
20/03/1820 March 2018 | VARYING SHARE RIGHTS AND NAMES |
20/03/1820 March 2018 | STATEMENT OF COMPANY'S OBJECTS |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
09/10/179 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | DIRECTOR APPOINTED MRS LAURA JANE DAVIES |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
08/11/168 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/01/166 January 2016 | Annual return made up to 24 November 2015 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1424 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/11/1315 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1215 November 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/11/1115 November 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/11/1026 November 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
04/11/104 November 2010 | CURRSHO FROM 31/10/2011 TO 31/03/2011 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/12/0924 December 2009 | REGISTERED OFFICE CHANGED ON 24/12/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROWELL / 24/12/2009 |
24/12/0924 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/11/0716 November 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/11/0616 November 2006 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 116 COLLIER ROW ROAD COLLIER ROW ROMFORD ESSEX RM5 2BB |
15/11/0515 November 2005 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/11/0317 November 2003 | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | SECRETARY'S PARTICULARS CHANGED |
23/01/0323 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
09/12/029 December 2002 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 |
22/11/0222 November 2002 | DIRECTOR RESIGNED |
22/11/0222 November 2002 | NEW DIRECTOR APPOINTED |
22/11/0222 November 2002 | NEW SECRETARY APPOINTED |
22/11/0222 November 2002 | SECRETARY RESIGNED |
22/11/0222 November 2002 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
14/11/0214 November 2002 | 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