- 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) |
---|---|---|---|
26 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
03 Jul 2017 | TM01 | Termination of appointment of Gurdip Kaur Khambay as a director on 21 June 2017 | |
24 Jan 2017 | MR01 | Registration of charge 082205330001, created on 20 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Miss Jasdeep Virdi as a director on 19 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Jasdeep Virdi as a director on 19 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Miss Jasdeep Virdi as a director on 19 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Jasdeep Virdi as a director on 19 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Miss Jasdeep Virdi as a director on 19 January 2017 | |
20 Jan 2017 | AP03 | Appointment of Miss Jasdeep Virdi as a secretary on 19 January 2017 | |
16 Dec 2016 | AD01 | Registered office address changed from 93-95 South Road Southall UB1 1SQ England to Sterling House 89-91 South Road Southall Middlesex UB1 1SQ on 16 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 204 Field End Road Eastcote Pinner Middlesex HA5 1rd to 93-95 South Road Southall UB1 1SQ on 14 December 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
31 Jul 2015 | AP01 | Appointment of Mrs Gurdip Kaur Khambay as a director on 31 July 2015 | |
26 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
19 Sep 2012 | NEWINC |
Incorporation
|