Download leads from Nexok and grow your business. Find out more

Hainault Gentle Dental Care Limited

Documents

Total Documents82
Total Pages411

Filing History

15 December 2023Micro company accounts made up to 31 March 2023
28 February 2023Confirmation statement made on 25 February 2023 with no updates
21 December 2022Micro company accounts made up to 31 March 2022
9 March 2022Confirmation statement made on 25 February 2022 with no updates
9 March 2022Change of details for Ravince Health Ltd as a person with significant control on 25 February 2022
21 December 2021Micro company accounts made up to 31 March 2021
26 February 2021Confirmation statement made on 25 February 2021 with updates
7 December 2020Micro company accounts made up to 31 March 2020
9 March 2020Confirmation statement made on 25 February 2020 with updates
28 November 2019Registered office address changed from 7-9 the Avenue Eastbourne East Sussex, United Kingdom BN21 3YA England to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 28 November 2019
26 September 2019Cessation of Jaswinder Singh Gill as a person with significant control on 26 September 2019
26 September 2019Appointment of Dr Vince Chen as a director on 26 September 2019
26 September 2019Termination of appointment of Soniadeep Dhillon as a director on 26 September 2019
26 September 2019Appointment of Dr Ravi Dutt as a director on 26 September 2019
26 September 2019Notification of Ravince Health Ltd as a person with significant control on 26 September 2019
26 September 2019Termination of appointment of Jaswinder Singh Gill as a director on 26 September 2019
26 September 2019Termination of appointment of Anureet Kaur Gill as a director on 26 September 2019
26 September 2019Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to 7-9 the Avenue Eastbourne East Sussex, United Kingdom BN21 3YA on 26 September 2019
15 August 2019Total exemption full accounts made up to 31 March 2019
24 July 2019Registration of charge 075872790001, created on 17 July 2019
15 April 2019Confirmation statement made on 1 April 2019 with updates
27 September 2018Total exemption full accounts made up to 31 March 2018
25 April 2018Confirmation statement made on 1 April 2018 with updates
6 November 2017Total exemption full accounts made up to 31 March 2017
6 November 2017Total exemption full accounts made up to 31 March 2017
30 May 2017Confirmation statement made on 1 April 2017 with updates
30 May 2017Confirmation statement made on 1 April 2017 with updates
27 April 2017Previous accounting period shortened from 29 April 2017 to 31 March 2017
27 April 2017Previous accounting period shortened from 29 April 2017 to 31 March 2017
24 April 2017Director's details changed for Mr Jaswinder Singh Gill on 31 March 2017
24 April 2017Director's details changed for Mr Jaswinder Singh Gill on 31 March 2017
6 March 2017Total exemption small company accounts made up to 30 April 2016
6 March 2017Total exemption small company accounts made up to 30 April 2016
23 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016
23 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
9 May 2016Director's details changed for Dr Soniadeep Dhillon on 1 December 2015
9 May 2016Director's details changed for Dr Anureet Kaur Gill on 1 December 2015
9 May 2016Registered office address changed from 370 Cranbrook Road Gants Hill Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 9 May 2016
9 May 2016Registered office address changed from 370 Cranbrook Road Gants Hill Essex IG2 6HY to Haslers Old Station Road Loughton Essex IG10 4PL on 9 May 2016
9 May 2016Director's details changed for Dr Soniadeep Dhillon on 1 December 2015
9 May 2016Director's details changed for Dr Anureet Kaur Gill on 1 December 2015
26 October 2015Total exemption small company accounts made up to 30 April 2015
26 October 2015Total exemption small company accounts made up to 30 April 2015
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
17 April 2015Amended total exemption small company accounts made up to 30 April 2014
17 April 2015Amended total exemption small company accounts made up to 30 April 2014
21 January 2015Total exemption small company accounts made up to 30 April 2014
21 January 2015Total exemption small company accounts made up to 30 April 2014
1 October 2014Appointment of Dr Anureet Kaur Gill as a director on 30 September 2014
1 October 2014Appointment of Dr Anureet Kaur Gill as a director on 30 September 2014
4 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
4 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
4 July 2014Annual return made up to 1 April 2014 with a full list of shareholders
30 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
30 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
30 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
27 February 2014Appointment of Dr Soniadeep Dhillon as a director
27 February 2014Appointment of Dr Soniadeep Dhillon as a director
22 October 2013Total exemption small company accounts made up to 30 April 2013
22 October 2013Total exemption small company accounts made up to 30 April 2013
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
5 January 2013Total exemption small company accounts made up to 30 April 2012
5 January 2013Total exemption small company accounts made up to 30 April 2012
25 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
25 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
25 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
21 September 2011Change of name notice
21 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-13
21 September 2011Change of name notice
21 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-13
12 April 2011Appointment of Dr Jaswinder Singh Gill as a director
12 April 2011Appointment of Dr Jaswinder Singh Gill as a director
5 April 2011Termination of appointment of Graham Cowan as a director
5 April 2011Termination of appointment of Graham Cowan as a director
1 April 2011Incorporation
1 April 2011Incorporation
Sign up now to grow your client base. Plans & Pricing