- Company Overview for SAGE DENTAL PRACTICE LIMITED (09427182)
- Filing history for SAGE DENTAL PRACTICE LIMITED (09427182)
- People for SAGE DENTAL PRACTICE LIMITED (09427182)
- Charges for SAGE DENTAL PRACTICE LIMITED (09427182)
- More for SAGE DENTAL PRACTICE LIMITED (09427182)
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 Apr 2018 | MR01 | Registration of charge 094271820002, 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
|
|
09 Feb 2018 | AP03 | Appointment of Mrs Gurdip Kaur Khambay as a secretary on 1 January 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Jasdeep Virdi as a director on 1 January 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Jasdeep Virdi as a secretary on 1 January 2018 | |
22 Jan 2018 | CH01 | Director's details changed for Miss Alysha Kaur Khambay on 1 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr Amit Singh Khambay as a director on 1 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Miss Alysha Kaur Khambay as a director on 1 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Dr Harjhot Singh Khambay as a director on 1 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Dr Avneet Kaur Khambay as a director on 1 January 2018 | |
22 Jan 2018 | AP01 | Appointment of Dr Hasmeet Kaur Dosanjh as a director on 1 January 2018 | |
19 Jan 2018 | SH08 | Change of share class name or designation | |
19 Jan 2018 | SH02 | Sub-division of shares on 29 December 2017 | |
18 Jan 2018 | SH10 | Particulars of variation of rights attached to shares | |
18 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
07 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
24 Jan 2017 | MR01 | Registration of charge 094271820001, created on 20 January 2017 | |
20 Jan 2017 | AP03 | Appointment of Miss Jasdeep Virdi as a secretary on 19 January 2017 | |
20 Jan 2017 | AP01 | Appointment of Miss Jasdeep Virdi as a director on 19 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 204 Field End Road Eastcote Pinner Middlesex HA5 1rd to Sterling House 89-91 South Road Southall UB1 1SQ on 20 January 2017 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 |