CARESTREAM DENTAL TECHNOLOGY TOPCO LIMITED

C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.10734197
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 25 days
JurisdictionEngland Wales

SUMMARY

CARESTREAM DENTAL TECHNOLOGY TOPCO LIMITED is an active private limited company with number 10734197. It was incorporated 7 years, 25 days ago, on 21 April 2017. The company address is C/O Corporation Service Company (Uk) Limited C/O Corporation Service Company (Uk) Limited, London, E14 5HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Roland Karl Schmidt

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Guinn

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 24 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-18

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/11/21

Documents

View document PDF

Resolution

Date: 18 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2021-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2021

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Corporation Service Company (Uk) Limited

Change date: 2020-08-21

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2021

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Carestream Dental Technology Parent Limited

Change date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-11

Old address: 25 Canada Square Level 37 London E14 5LQ United Kingdom

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

New address: 25 Canada Square Level 37 London E14 5LQ

Old address: Wiltron House Rutherford Close Stevenage SG1 2EF United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-08-29

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 107341970004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107341970003

Charge creation date: 2017-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 107341970002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107341970001

Charge creation date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Carestream Dental Technology Parent Limited

Change date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-13

Officer name: Derek Louis Strum

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jason Schnall

Termination date: 2017-09-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Louis Strum

Termination date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Louis Denis Maillet

Appointment date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Mr Nicola Gizzi

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Jane Louis Guinn

Appointment date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

New address: Wiltron House Rutherford Close Stevenage SG1 2EF

Old address: Cleveland House 33 King Street London SW1Y 6RJ

Change date: 2017-09-13

Documents

View document PDF

Resolution

Date: 21 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-21

Psc name: Donald Gogel

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Carestream Dental Technology Parent Limited

Notification date: 2017-04-21

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLADE CLOSE 1956 LIMITED

13 GLADE CLOSE,BASINGSTOKE,RG24 8BB

Number:09437404
Status:ACTIVE
Category:Private Limited Company

GRANGEWOOD BRENTWOOD LIMITED

4 GRANGE COURT THE LIMES,INGATESTONE,CM4 0GB

Number:03892896
Status:ACTIVE
Category:Private Limited Company

GRAPHIX MANAGEMENT LIMITED

ASTEC HOUSE RIVERSIDE ROAD,GREAT YARMOUTH,NR31 6PX

Number:03585562
Status:ACTIVE
Category:Private Limited Company

KIESTONES CONSULTANCY LTD

LITTLE BARN KEEPERS LANE,PRESTON,PR3 1QN

Number:08523133
Status:ACTIVE
Category:Private Limited Company

RMR CREATIVE LIMITED

1 GEORGE STREET,WOLVERHAMPTON,WV2 4DG

Number:06471378
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THREE HEARTS DIGITAL LTD

6 14A ANDRE STREET,LONDON,E8 2AA

Number:09897211
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source