Advanced company searchLink opens in new window

SAGE DENTAL PRACTICE LIMITED

Company number 09427182

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)
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 20,600
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 20,000
09 Feb 2018 AP03 Appointment of Mrs Gurdip Kaur Khambay as a secretary on 1 January 2018
09 Feb 2018 TM01 Termination of appointment of Jasdeep Virdi as a director on 1 January 2018
09 Feb 2018 TM02 Termination of appointment of Jasdeep Virdi as a secretary on 1 January 2018
22 Jan 2018 CH01 Director's details changed for Miss Alysha Kaur Khambay on 1 January 2018
22 Jan 2018 AP01 Appointment of Mr Amit Singh Khambay as a director on 1 January 2018
22 Jan 2018 AP01 Appointment of Miss Alysha Kaur Khambay as a director on 1 January 2018
22 Jan 2018 AP01 Appointment of Dr Harjhot Singh Khambay as a director on 1 January 2018
22 Jan 2018 AP01 Appointment of Dr Avneet Kaur Khambay as a director on 1 January 2018
22 Jan 2018 AP01 Appointment of Dr Hasmeet Kaur Dosanjh as a director on 1 January 2018
19 Jan 2018 SH08 Change of share class name or designation
19 Jan 2018 SH02 Sub-division of shares on 29 December 2017
18 Jan 2018 SH10 Particulars of variation of rights attached to shares
18 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 100
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
24 Jan 2017 MR01 Registration of charge 094271820001, created on 20 January 2017
20 Jan 2017 AP03 Appointment of Miss Jasdeep Virdi as a secretary on 19 January 2017
20 Jan 2017 AP01 Appointment of Miss Jasdeep Virdi as a director on 19 January 2017
20 Jan 2017 AD01 Registered office address changed from 204 Field End Road Eastcote Pinner Middlesex HA5 1rd to Sterling House 89-91 South Road Southall UB1 1SQ on 20 January 2017
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1