- Company Overview for SAGE DENTAL COLLEGE LIMITED (08625442)
- Filing history for SAGE DENTAL COLLEGE LIMITED (08625442)
- People for SAGE DENTAL COLLEGE LIMITED (08625442)
- Charges for SAGE DENTAL COLLEGE LIMITED (08625442)
- More for SAGE DENTAL COLLEGE LIMITED (08625442)
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) |
---|---|---|---|
04 Feb 2019 | AP01 | Appointment of Mr Harjhot Singh Khambay as a director on 4 January 2019 | |
15 Oct 2018 | SH19 |
Statement of capital on 15 October 2018
|
|
09 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
25 Sep 2018 | SH20 | Statement by Directors | |
25 Sep 2018 | CAP-SS | Solvency Statement dated 05/09/18 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with updates | |
08 Sep 2018 | TM02 | Termination of appointment of Jasdeep Virdi as a secretary on 31 July 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Parvin Kapoor as a director on 31 July 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Jasdeep Virdi as a director on 31 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
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 Pinner Middlesex HA5 1rd to 93-95 South Road Southall UB1 1SQ on 14 December 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 12 May 2015
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
13 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 | |
13 Feb 2015 | AP01 | Appointment of Miss Jasdeep Virdi as a director on 23 October 2014 |