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

D R Guppy Limited

Documents

Total Documents82
Total Pages624

Filing History

9 April 2024Registration of charge 076772410006, created on 8 April 2024
17 February 2024Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 February 2024Memorandum and Articles of Association
14 December 2023Audit exemption subsidiary accounts made up to 31 March 2023
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 June 2023Confirmation statement made on 20 June 2023 with updates
22 March 2023Current accounting period shortened from 30 June 2023 to 31 March 2023
6 March 2023Total exemption full accounts made up to 30 June 2022
28 February 2023Registration of charge 076772410004, created on 24 February 2023
28 February 2023Registration of charge 076772410005, created on 24 February 2023
13 July 2022Cessation of David Guppy as a person with significant control on 1 July 2022
8 July 2022Termination of appointment of Helen Guppy as a secretary on 1 July 2022
8 July 2022Termination of appointment of David Richard Guppy as a director on 1 July 2022
8 July 2022Notification of Envisage Dental Uk Limited as a person with significant control on 1 July 2022
8 July 2022Cessation of Helen Guppy as a person with significant control on 1 July 2022
8 July 2022Appointment of Mr Harpreet Singh Gill as a director on 1 July 2022
8 July 2022Appointment of Dr Sandip Kaur Dau as a director on 1 July 2022
8 July 2022Registered 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 2022Confirmation statement made on 20 June 2022 with updates
4 February 2022Notification of Helen Guppy as a person with significant control on 27 January 2022
4 February 2022Change of details for Dr David Guppy as a person with significant control on 27 January 2022
5 January 2022Total exemption full accounts made up to 30 June 2021
22 December 2021Satisfaction of charge 1 in full
28 June 2021Confirmation statement made on 20 June 2021 with no updates
11 March 2021Total exemption full accounts made up to 30 June 2020
18 February 2021Satisfaction of charge 3 in full
18 February 2021Satisfaction of charge 2 in full
8 July 2020Confirmation statement made on 20 June 2020 with no updates
29 November 2019Total exemption full accounts made up to 30 June 2019
4 July 2019Confirmation statement made on 20 June 2019 with updates
27 December 2018Total exemption full accounts made up to 30 June 2018
28 June 2018Confirmation statement made on 20 June 2018 with updates
2 January 2018Total exemption full accounts made up to 30 June 2017
20 June 2017Confirmation statement made on 20 June 2017 with updates
20 June 2017Confirmation statement made on 20 June 2017 with updates
1 February 2017Total exemption small company accounts made up to 30 June 2016
1 February 2017Total exemption small company accounts made up to 30 June 2016
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
4 April 2016Change of share class name or designation
4 April 2016Change of share class name or designation
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
4 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 November 2015Total exemption small company accounts made up to 30 June 2015
24 November 2015Total exemption small company accounts made up to 30 June 2015
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 December 2014Total exemption small company accounts made up to 30 June 2014
16 December 2014Total exemption small company accounts made up to 30 June 2014
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
14 January 2014Total exemption small company accounts made up to 30 June 2013
14 January 2014Total exemption small company accounts made up to 30 June 2013
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
4 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 30 June 2012
21 December 2012Total exemption small company accounts made up to 30 June 2012
16 November 2012Particulars of a mortgage or charge / charge no: 3
16 November 2012Particulars of a mortgage or charge / charge no: 3
13 September 2012Particulars of a mortgage or charge / charge no: 2
13 September 2012Particulars of a mortgage or charge / charge no: 2
8 September 2012Particulars of a mortgage or charge / charge no: 1
8 September 2012Particulars of a mortgage or charge / charge no: 1
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
2 July 2012Annual return made up to 21 June 2012 with a full list of shareholders
31 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100.00
31 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100.00
31 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 100.00
22 June 2011Termination of appointment of John Cowdry as a director
22 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 June 2011
22 June 2011Appointment of Dr David Richard Guppy as a director
22 June 2011Termination of appointment of London Law Secretarial Limited as a secretary
22 June 2011Appointment of Dr David Richard Guppy as a director
22 June 2011Termination of appointment of London Law Secretarial Limited as a secretary
22 June 2011Termination of appointment of John Cowdry as a director
22 June 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 22 June 2011
22 June 2011Appointment of Mrs Helen Guppy as a secretary
22 June 2011Appointment of Mrs Helen Guppy as a secretary
21 June 2011Incorporation
21 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing