Advanced company searchLink opens in new window

ENVISAGE DENTAL ALTON LIMITED

Company number 09912689

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)
08 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Dec 2020 MA Memorandum and Articles of Association
01 Dec 2020 MR04 Satisfaction of charge 099126890001 in full
01 Dec 2020 MR04 Satisfaction of charge 099126890002 in full
20 Nov 2020 MR01 Registration of charge 099126890003, created on 20 November 2020
02 Oct 2020 MR01 Registration of charge 099126890002, created on 30 September 2020
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
30 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
16 Aug 2019 AD01 Registered office address changed from , 2 Amery, Alton, GU34 1HN, United Kingdom to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 16 August 2019
14 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
14 Jan 2019 CH01 Director's details changed for Dr Sandip Kaur Dau on 11 January 2019
14 Jan 2019 CH01 Director's details changed for Mrs Sandip Kaur Dau on 11 January 2019
11 Jan 2019 PSC05 Change of details for Ashoka Capital Ltd as a person with significant control on 5 November 2018
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2017 PSC02 Notification of Ashoka Capital Ltd as a person with significant control on 7 April 2016
19 Dec 2017 PSC07 Cessation of Sandip Kaur Dau as a person with significant control on 7 April 2016
11 Dec 2017 AP01 Appointment of Mr Harpreet Singh Gill as a director on 1 April 2017
24 Oct 2017 PSC04 Change of details for Dr Sandip Kaur Dau as a person with significant control on 6 April 2016
24 Oct 2017 CH01 Director's details changed for Dr Sandip Kaur Dau on 6 April 2016
18 Apr 2017 CH01 Director's details changed for Dr Sandip Dau on 8 April 2017
24 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
24 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016