SAGE REFERRAL CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Satisfaction of charge 054492000008 in full |
18/08/2518 August 2025 New | Satisfaction of charge 054492000009 in full |
18/08/2518 August 2025 New | Registration of charge 054492000011, created on 2025-08-14 |
09/07/259 July 2025 | Registration of charge 054492000010, created on 2025-07-08 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
16/05/2516 May 2025 | Change of details for Sterling Dental College Limited as a person with significant control on 2025-05-16 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/06/244 June 2024 | Change of name notice |
04/06/244 June 2024 | Certificate of change of name |
03/06/243 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Termination of appointment of Ali Rowther Hanifa Mubarak as a director on 2022-12-23 |
11/01/2311 January 2023 | Termination of appointment of Gurdip Kaur Khambay as a director on 2022-12-23 |
11/01/2311 January 2023 | Termination of appointment of Amarjit Singh Khambay as a director on 2022-12-23 |
11/01/2311 January 2023 | Satisfaction of charge 054492000007 in full |
11/01/2311 January 2023 | Satisfaction of charge 054492000006 in full |
11/01/2311 January 2023 | Satisfaction of charge 054492000005 in full |
11/01/2311 January 2023 | Satisfaction of charge 054492000004 in full |
11/01/2311 January 2023 | Satisfaction of charge 054492000003 in full |
11/01/2311 January 2023 | Termination of appointment of Gurdip Kaur Khambay as a secretary on 2022-12-23 |
11/01/2311 January 2023 | Termination of appointment of Phirun Suwan as a director on 2022-12-23 |
11/01/2311 January 2023 | Appointment of Mr Jasmin Tribhovan Thoria as a director on 2022-12-23 |
22/12/2222 December 2022 | Registration of charge 054492000009, created on 2022-12-22 |
22/12/2222 December 2022 | Registration of charge 054492000008, created on 2022-12-22 |
29/11/2229 November 2022 | Cessation of Amarjit Singh Khambay as a person with significant control on 2019-02-27 |
29/11/2229 November 2022 | Notification of Sterling Dental College Limited as a person with significant control on 2019-02-27 |
31/10/2231 October 2022 | Memorandum and Articles of Association |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Appointment of Dr Kuldipsinh Girirajsinh Gohil as a director on 2021-12-29 |
29/12/2129 December 2021 | Appointment of Ms Phirun Suwan as a director on 2021-12-29 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054492000007 |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/08/1915 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054492000002 |
01/07/191 July 2019 | RETURN OF PURCHASE OF OWN SHARES |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
12/04/1912 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 054492000006 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
23/07/1823 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ALYSHA KHAMBAY |
15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054492000005 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
26/04/1826 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054492000004 |
26/04/1826 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054492000003 |
25/04/1825 April 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 20400 |
23/04/1823 April 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 20400 |
23/04/1823 April 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 20000 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JASDEEP VIRDI |
09/02/189 February 2018 | SECRETARY APPOINTED MRS GURDIP KAUR KHAMBAY |
09/02/189 February 2018 | APPOINTMENT TERMINATED, SECRETARY JASDEEP VIRDI |
22/01/1822 January 2018 | DIRECTOR APPOINTED MISS ALYSHA KAUR KHAMBAY |
22/01/1822 January 2018 | DIRECTOR APPOINTED MR AMIT SINGH KHAMBAY |
22/01/1822 January 2018 | DIRECTOR APPOINTED DR HARJHOT SINGH KHAMBAY |
22/01/1822 January 2018 | DIRECTOR APPOINTED DR AVNEET KAUR KHAMBAY |
22/01/1822 January 2018 | DIRECTOR APPOINTED DR HASMEET KAUR KHAM |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR HASMEET KAUR KHAM / 01/01/2018 |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALYSHA KAUR KHAMBAY / 01/01/2018 |
19/01/1819 January 2018 | SUB-DIVISION 29/12/17 |
18/01/1818 January 2018 | VARYING SHARE RIGHTS AND NAMES |
26/12/1726 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 054492000002 |
20/01/1720 January 2017 | APPOINTMENT TERMINATED, SECRETARY NINDER MATTU |
20/01/1720 January 2017 | SECRETARY APPOINTED MISS JASDEEP VIRDI |
20/01/1720 January 2017 | DIRECTOR APPOINTED MISS JASDEEP VIRDI |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 204 FIELD END ROAD, EASTCOTE PINNER MIDDLESEX HA5 1RD |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/09/154 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
29/05/1529 May 2015 | PREVEXT FROM 30/09/2014 TO 31/03/2015 |
24/04/1524 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
17/04/1517 April 2015 | DIRECTOR APPOINTED MRS GURDIP KAUR KHAMBAY |
17/04/1517 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/05/1412 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/05/1313 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
14/05/1214 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
21/10/1121 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
09/05/119 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
16/06/1016 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
31/07/0931 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
12/06/0912 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/07/0817 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/06/089 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
16/08/0716 August 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07 |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/07/0725 July 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | COMPANY NAME CHANGED STERLING CONSULTING CENTRES LIMI TED CERTIFICATE ISSUED ON 20/11/06 |
02/05/062 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | NEW SECRETARY APPOINTED |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | DIRECTOR RESIGNED |
20/05/0520 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAGE REFERRAL CENTRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company