- Company Overview for SAGE SMILE CLINIC LIMITED (08220533)
- Filing history for SAGE SMILE CLINIC LIMITED (08220533)
- People for SAGE SMILE CLINIC LIMITED (08220533)
- Charges for SAGE SMILE CLINIC LIMITED (08220533)
- More for SAGE SMILE CLINIC LIMITED (08220533)
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) |
---|---|---|---|
20 Aug 2021 | AP01 | Appointment of Dr Ali Rowther Hanifa Mubarak as a director on 16 August 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
31 May 2021 | TM01 | Termination of appointment of Avneet Kaur Khambay as a director on 27 May 2021 | |
31 May 2021 | TM01 | Termination of appointment of Harjhot Singh Khambay as a director on 19 May 2021 | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
06 Nov 2019 | AP01 | Appointment of Dr Avneet Kaur Khambay as a director on 6 November 2019 | |
11 Sep 2019 | TM02 | Termination of appointment of Jasdeep Virdi as a secretary on 11 September 2019 | |
11 Sep 2019 | MR04 | Satisfaction of charge 082205330001 in full | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | SH03 | Purchase of own shares. | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
27 Feb 2019 | AP01 | Appointment of Mr Harjhot Singh Khambay as a director on 27 February 2019 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
08 Oct 2018 | TM01 | Termination of appointment of Jasdeep Virdi as a director on 17 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
26 Apr 2018 | MR01 | Registration of charge 082205330002, created on 26 April 2018 | |
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
23 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 January 2018
|
|
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Jan 2018 | SH02 | Sub-division of shares on 29 December 2017 | |
19 Jan 2018 | SH08 | Change of share class name or designation | |
18 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|