Advanced company searchLink opens in new window

ENVISAGE DENTISTRY (POSSIL) LTD

Company number SC571190

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)
28 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
25 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
25 Jul 2023 CH01 Director's details changed for Mrs Faye Lesley Dickie on 12 July 2023
26 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
22 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
23 Mar 2022 AP01 Appointment of Mrs Faye Lesley Dickie as a director on 23 March 2022
23 Mar 2022 TM01 Termination of appointment of Helen Winifred Dennison as a director on 23 March 2022
30 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
23 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
17 Mar 2020 TM01 Termination of appointment of Faye Dickie as a director on 16 March 2020
16 Mar 2020 AP01 Appointment of Helen Winifred Dennison as a director on 16 March 2020
27 Aug 2019 PSC02 Notification of Envisage Dentistry Group Limited as a person with significant control on 15 August 2019
20 Aug 2019 PSC07 Cessation of Brendan Owen Murphy as a person with significant control on 15 August 2019
20 Aug 2019 PSC07 Cessation of Puneet Gupta as a person with significant control on 15 August 2019
25 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
25 Jul 2019 AP01 Appointment of Miss Faye Dickie as a director on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of Sheree Mcpherson as a director on 24 July 2019
27 May 2019 AA Total exemption full accounts made up to 31 August 2018
27 Nov 2018 AP01 Appointment of Miss Sheree Mcpherson as a director on 26 November 2018
27 Nov 2018 TM01 Termination of appointment of Abraham Mccarthy as a director on 26 November 2018
21 Sep 2018 AD01 Registered office address changed from Ground Floor West Wing Custom House Quay Greenock Renfrewshire PA15 1EQ United Kingdom to Ground Floor, West Wing Custom House Custom House Quay Greenock Inverclyde PA15 1AL on 21 September 2018
13 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Aug 2018 PSC04 Change of details for Mr Brendan Owen Murphy as a person with significant control on 13 July 2017