ENVISAGE DENTAL HOLDINGS LIMITED

11727190
129 DEVONSHIRE HOUSE WADE ROAD BASINGSTOKE ENGLAND RG24 8PE

Documents

Documents
Date Category Description Pages
11 Apr 2024 resolution Resolution 1 Buy now
09 Apr 2024 capital Return of Allotment of shares 8 Buy now
15 Dec 2023 accounts Annual Accounts 36 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With Updates 13 Buy now
13 Nov 2023 capital Return of purchase of own shares 4 Buy now
07 Nov 2023 capital Notice of cancellation of shares 9 Buy now
14 Sep 2023 capital Return of Allotment of shares 8 Buy now
04 Aug 2023 capital Return of purchase of own shares 4 Buy now
31 Jul 2023 capital Notice of cancellation of shares 9 Buy now
02 Mar 2023 capital Return of Allotment of shares 8 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2023 accounts Annual Accounts 33 Buy now
22 Jul 2022 capital Return of Allotment of shares 8 Buy now
02 Apr 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
02 Apr 2022 resolution Resolution 1 Buy now
31 Mar 2022 incorporation Memorandum Articles 67 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2021 accounts Annual Accounts 34 Buy now
22 Apr 2021 capital Return of Allotment of shares 7 Buy now
15 Apr 2021 capital Return of Allotment of shares 7 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
13 Jan 2021 resolution Resolution 1 Buy now
13 Jan 2021 incorporation Memorandum Articles 63 Buy now
08 Jan 2021 accounts Annual Accounts 33 Buy now
28 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2020 mortgage Registration of a charge 19 Buy now
07 Aug 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jul 2020 officers Appointment of director (Mr Richard John Maclachlan) 2 Buy now
29 Jul 2020 capital Return of Allotment of shares 7 Buy now
29 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2020 officers Termination of appointment of director (Roland Robert Joseph Perry) 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2019 resolution Resolution 64 Buy now
10 Dec 2019 capital Return of Allotment of shares 7 Buy now
31 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2019 capital Return of Allotment of shares 10 Buy now
07 Jun 2019 resolution Resolution 2 Buy now
07 Jun 2019 change-of-name Change Of Name Notice 2 Buy now
22 May 2019 resolution Resolution 65 Buy now
07 May 2019 officers Appointment of director (Mr Terence John Norris) 2 Buy now
07 May 2019 officers Appointment of director (Mr Roland Robert Joseph Perry) 2 Buy now
07 May 2019 officers Appointment of director (Ms Sandip Kaur Dau) 2 Buy now
07 May 2019 officers Appointment of director (Mr Harpreet Singh Gill) 2 Buy now
07 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2019 officers Termination of appointment of director (Victoria Anne Wain) 1 Buy now
10 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Roger Hart) 1 Buy now
10 Apr 2019 officers Termination of appointment of secretary (a G Secretarial Limited) 1 Buy now
10 Apr 2019 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
10 Apr 2019 officers Appointment of director (Mr William Joseph Skinner) 2 Buy now
10 Apr 2019 officers Appointment of director (Miss Victoria Anne Wain) 2 Buy now
10 Apr 2019 officers Termination of appointment of director (a G Secretarial Limited) 1 Buy now
01 Apr 2019 resolution Resolution 3 Buy now
14 Dec 2018 incorporation Incorporation Company 25 Buy now