Advanced company searchLink opens in new window

SAGE DENTAL COLLEGE LIMITED

Company number 08625442

Filter by category

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)
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
  • GBP 210,000
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
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 300,000
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
  • GBP 300,000
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 300,000
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 100,000
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