Total Documents | 82 |
---|
Total Pages | 624 |
---|
9 April 2024 | Registration of charge 076772410006, created on 8 April 2024 |
---|---|
17 February 2024 | Resolutions
|
17 February 2024 | Memorandum and Articles of Association |
14 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 |
14 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 |
14 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 |
14 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 |
21 June 2023 | Confirmation statement made on 20 June 2023 with updates |
22 March 2023 | Current accounting period shortened from 30 June 2023 to 31 March 2023 |
6 March 2023 | Total exemption full accounts made up to 30 June 2022 |
28 February 2023 | Registration of charge 076772410004, created on 24 February 2023 |
28 February 2023 | Registration of charge 076772410005, created on 24 February 2023 |
13 July 2022 | Cessation of David Guppy as a person with significant control on 1 July 2022 |
8 July 2022 | Termination of appointment of Helen Guppy as a secretary on 1 July 2022 |
8 July 2022 | Termination of appointment of David Richard Guppy as a director on 1 July 2022 |
8 July 2022 | Notification of Envisage Dental Uk Limited as a person with significant control on 1 July 2022 |
8 July 2022 | Cessation of Helen Guppy as a person with significant control on 1 July 2022 |
8 July 2022 | Appointment of Mr Harpreet Singh Gill as a director on 1 July 2022 |
8 July 2022 | Appointment of Dr Sandip Kaur Dau as a director on 1 July 2022 |
8 July 2022 | Registered office address changed from Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX to Devonshire House, Office 129 Wade Road Basingstoke RG24 8PE on 8 July 2022 |
20 June 2022 | Confirmation statement made on 20 June 2022 with updates |
4 February 2022 | Notification of Helen Guppy as a person with significant control on 27 January 2022 |
4 February 2022 | Change of details for Dr David Guppy as a person with significant control on 27 January 2022 |
5 January 2022 | Total exemption full accounts made up to 30 June 2021 |
22 December 2021 | Satisfaction of charge 1 in full |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates |
11 March 2021 | Total exemption full accounts made up to 30 June 2020 |
18 February 2021 | Satisfaction of charge 3 in full |
18 February 2021 | Satisfaction of charge 2 in full |
8 July 2020 | Confirmation statement made on 20 June 2020 with no updates |
29 November 2019 | Total exemption full accounts made up to 30 June 2019 |
4 July 2019 | Confirmation statement made on 20 June 2019 with updates |
27 December 2018 | Total exemption full accounts made up to 30 June 2018 |
28 June 2018 | Confirmation statement made on 20 June 2018 with updates |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
1 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 April 2016 | Change of share class name or designation |
4 April 2016 | Change of share class name or designation |
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
4 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 |
21 December 2012 | Total exemption small company accounts made up to 30 June 2012 |
16 November 2012 | Particulars of a mortgage or charge / charge no: 3 |
16 November 2012 | Particulars of a mortgage or charge / charge no: 3 |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 |
13 September 2012 | Particulars of a mortgage or charge / charge no: 2 |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 |
8 September 2012 | Particulars of a mortgage or charge / charge no: 1 |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders |
31 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
31 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
22 June 2011 | Termination of appointment of John Cowdry as a director |
22 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 June 2011 |
22 June 2011 | Appointment of Dr David Richard Guppy as a director |
22 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
22 June 2011 | Appointment of Dr David Richard Guppy as a director |
22 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
22 June 2011 | Termination of appointment of John Cowdry as a director |
22 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 June 2011 |
22 June 2011 | Appointment of Mrs Helen Guppy as a secretary |
22 June 2011 | Appointment of Mrs Helen Guppy as a secretary |
21 June 2011 | Incorporation |
21 June 2011 | Incorporation |