DENTALEX LIMITED: Filings
Overview
| Company Name | DENTALEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04988674 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DENTALEX LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Nicholas David Harris as a person with significant control on Dec 30, 2025 | 2 pages | PSC01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
Director's details changed for Dr Glenn Ferguson Sproul on Feb 01, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from , Singleton Court Business Centre Wonastow, Road Industrial Estate (West), Monmouth, Monmouthshire, NP25 5JA to Unit 2 Wonastow Road Industrial Estate (West) Monmouth NP25 5JA on Feb 14, 2025 | 1 pages | AD01 | ||||||||||||||
Registration of charge 049886740002, created on Dec 16, 2024 | 21 pages | MR01 | ||||||||||||||
Registration of charge 049886740001, created on Dec 16, 2024 | 30 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Dec 08, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Jan 14, 2021
| 6 pages | SH06 | ||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gary Neil Jones as a director on Jan 14, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Timothy Etheridge as a director on Jan 14, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 08, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||||||
Change of details for Dr Glenn Ferguson Sproul as a person with significant control on Apr 08, 2020 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Glenn Ferguson Sproul as a person with significant control on Apr 08, 2020 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Glenn Ferguson Sproul on Apr 08, 2020 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0