Advanced company searchLink opens in new window

DOLBY MEDICAL EBT TRUSTEE LIMITED

Company number SC475115

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
06 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 TM01 Termination of appointment of Benjamin William Goodger as a director on 3 October 2023
03 Oct 2023 AP01 Appointment of Miss Johanna Elizabeth Deason as a director on 3 October 2023
18 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
18 Apr 2023 CH01 Director's details changed for Mr Benjamin William Goodger on 1 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Benjamin William Goodger on 1 November 2022
18 Apr 2023 PSC07 Cessation of Turnstone Equityco 1 Limited as a person with significant control on 8 June 2022
13 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
13 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
13 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
06 Mar 2023 TM01 Termination of appointment of Gervase Paul Adams as a director on 1 March 2023
23 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
08 Jun 2022 AD01 Registered office address changed from 1 Johnston Street Paisley Renfrewshire PA1 1XQ Scotland to Units 1-3, Block 5 Manor Farm Business Park Manor Loan Stirling FK9 5QD on 8 June 2022
07 Jun 2022 TM01 Termination of appointment of Nilesh Kundanlal Pandya as a director on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Tom Riall as a director on 6 June 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
05 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
10 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
10 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
10 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
02 Nov 2021 CH01 Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021
06 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
05 May 2021 CH01 Director's details changed for Mr Tom Riall on 1 April 2021