(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 31st, December 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2023-06-27 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 7th, January 2023
| accounts
|
Free Download
(9 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, January 2022
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, January 2022
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 10th, January 2022
| resolution
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 2021-12-23: 250.01 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 3rd, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 3rd, December 2020
| accounts
|
Free Download
|
(AA) Accounts for a small company made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom to 200/250 Nest Business Park Martin Road Havant PO9 5TL on 2019-09-06
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-09-01 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-09-01 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Leigh House 28-32 st. Paul's Street Leeds LS1 2JT to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 2018-12-07
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
(SH03) Purchase of own shares
filed on: 7th, February 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2017-12-29: 400.00 GBP
filed on: 31st, January 2018
| capital
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2017-12-29: 250.00 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2017-12-29
filed on: 30th, January 2018
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, January 2018
| capital
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG at an unknown date
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, January 2018
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 16th, January 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, January 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, January 2018
| incorporation
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: 2017-12-27
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-29
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-29
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-27
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083075390001, created on 2017-12-27
filed on: 2nd, January 2018
| mortgage
|
Free Download
(31 pages)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 2nd, November 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, October 2017
| resolution
|
Free Download
(22 pages)
|
(AA) Accounts for a small company made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, September 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to 2015-11-26 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-01-12: 250.00 GBP
capital
|
|
(CERTNM) Company name changed patterson dental technology LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2015-12-11
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-11
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 7th, May 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2015-04-14: 250.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, May 2015
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Sea Way Middleton on Sea Bognor Regis West Sussex PO22 7SA England to Leigh House 28-32 St. Paul's Street Leeds LS1 2JT on 2015-04-30
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-17
filed on: 20th, April 2015
| officers
|
|
(AD01) Registered office address changed from 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex to 8 Sea Way Middleton on Sea Bognor Regis West Sussex PO22 7SA on 2015-03-23
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-26 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-02: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-05-30
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 2nd, May 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-11-26 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(46 pages)
|