- Company Overview for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
- Filing history for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
- People for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
- Charges for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
- More for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
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) |
---|---|---|---|
22 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 20 July 2022
|
|
02 Apr 2022 | SH02 | Sub-division of shares on 22 March 2022 | |
02 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2022 | MA | Memorandum and Articles of Association | |
21 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
10 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 20 April 2021
|
|
15 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 6 April 2021
|
|
18 Mar 2021 | CS01 | Confirmation statement made on 13 December 2020 with updates | |
20 Jan 2021 | RP04AP01 | Second filing for the appointment of Ms Sandip Kaur Dau as a director | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | MA | Memorandum and Articles of Association | |
08 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
28 Nov 2020 | MR04 | Satisfaction of charge 117271900001 in full | |
02 Oct 2020 | MR01 | Registration of charge 117271900001, created on 30 September 2020 | |
07 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr Richard John Maclachlan as a director on 28 July 2020 | |
29 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 21 July 2020
|
|
29 Jul 2020 | PSC01 | Notification of Sandip Kaur Dau as a person with significant control on 16 July 2020 | |
29 Jul 2020 | TM01 | Termination of appointment of Roland Robert Joseph Perry as a director on 7 July 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
12 Feb 2020 | AD01 | Registered office address changed from 32 Cliddesden Road Basingstoke RG21 3ET England to 129 Devonshire House Wade Road Basingstoke RG24 8PE on 12 February 2020 | |
14 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 25 November 2019
|
|
31 Jul 2019 | SH08 | Change of share class name or designation |