Advanced company searchLink opens in new window

ENVISAGE DENTAL HOLDINGS LIMITED

Company number 11727190

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)
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 19,810,995.5
02 Apr 2022 SH02 Sub-division of shares on 22 March 2022
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 19,810,973.5
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 6 April 2021
  • GBP 18,810,973.5
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 18,810,955
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
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 18,810,930
31 Jul 2019 SH08 Change of share class name or designation