This company is commonly known as Envisage Dental Group Limited. The company was founded 5 years ago and was given the registration number 11727071. The firm's registered office is in BASINGSTOKE. You can find them at 129 Devonshire House, Wade Road, Basingstoke, . This company's SIC code is 86230 - Dental practice activities.
Name | : | ENVISAGE DENTAL GROUP LIMITED |
---|---|---|
Company Number | : | 11727071 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 129 Devonshire House, Wade Road, Basingstoke, England, RG24 8PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Cliddesden Road, Basingstoke, England, RG21 3ET | Director | 24 April 2019 | Active |
32, Cliddesden Road, Basingstoke, England, RG21 3ET | Director | 24 April 2019 | Active |
129 Devonshire House, Wade Road, Basingstoke, England, RG24 8PE | Director | 28 July 2020 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Secretary | 14 December 2018 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Director | 14 December 2018 | Active |
32, Cliddesden Road, Basingstoke, England, RG21 3ET | Director | 24 April 2019 | Active |
32, Cliddesden Road, Basingstoke, England, RG21 3ET | Director | 01 April 2019 | Active |
32, Cliddesden Road, Basingstoke, England, RG21 3ET | Director | 01 April 2019 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Director | 14 December 2018 | Active |
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG | Corporate Nominee Director | 14 December 2018 | Active |
Envisage Finance Ltd | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 129 Devonshire House, Wade Road, Basingstoke, England, RG24 8PE |
Nature of control | : |
|
Inhoco Formations Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Address | : | Milton Gate, 60 Chiswell Street, London, EC1Y 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Accounts | Change account reference date company previous extended. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Resolution | Resolution. | Download |
2019-06-07 | Change of name | Change of name notice. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.