Advanced company searchLink opens in new window

D R GUPPY LIMITED

Company number 07677241

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)
09 Apr 2024 MR01 Registration of charge 076772410006, created on 8 April 2024
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
14 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
14 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
22 Mar 2023 AA01 Current accounting period shortened from 30 June 2023 to 31 March 2023
06 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 MR01 Registration of charge 076772410004, created on 24 February 2023
28 Feb 2023 MR01 Registration of charge 076772410005, created on 24 February 2023
13 Jul 2022 PSC07 Cessation of David Guppy as a person with significant control on 1 July 2022
08 Jul 2022 AP01 Appointment of Dr Sandip Kaur Dau as a director on 1 July 2022
08 Jul 2022 AP01 Appointment of Mr Harpreet Singh Gill as a director on 1 July 2022
08 Jul 2022 TM01 Termination of appointment of David Richard Guppy as a director on 1 July 2022
08 Jul 2022 TM02 Termination of appointment of Helen Guppy as a secretary on 1 July 2022
08 Jul 2022 PSC02 Notification of Envisage Dental Uk Limited as a person with significant control on 1 July 2022
08 Jul 2022 PSC07 Cessation of Helen Guppy as a person with significant control on 1 July 2022
08 Jul 2022 AD01 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 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
04 Feb 2022 PSC04 Change of details for Dr David Guppy as a person with significant control on 27 January 2022
04 Feb 2022 PSC01 Notification of Helen Guppy as a person with significant control on 27 January 2022
05 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 MR04 Satisfaction of charge 1 in full