SAGE REFERRAL CENTRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewSatisfaction of charge 054492000008 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 054492000009 in full

View Document

18/08/2518 August 2025 NewRegistration of charge 054492000011, created on 2025-08-14

View Document

09/07/259 July 2025 Registration of charge 054492000010, created on 2025-07-08

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Change of details for Sterling Dental College Limited as a person with significant control on 2025-05-16

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Change of name notice

View Document

04/06/244 June 2024 Certificate of change of name

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Termination of appointment of Ali Rowther Hanifa Mubarak as a director on 2022-12-23

View Document

11/01/2311 January 2023 Termination of appointment of Gurdip Kaur Khambay as a director on 2022-12-23

View Document

11/01/2311 January 2023 Termination of appointment of Amarjit Singh Khambay as a director on 2022-12-23

View Document

11/01/2311 January 2023 Satisfaction of charge 054492000007 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 054492000006 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 054492000005 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 054492000004 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 054492000003 in full

View Document

11/01/2311 January 2023 Termination of appointment of Gurdip Kaur Khambay as a secretary on 2022-12-23

View Document

11/01/2311 January 2023 Termination of appointment of Phirun Suwan as a director on 2022-12-23

View Document

11/01/2311 January 2023 Appointment of Mr Jasmin Tribhovan Thoria as a director on 2022-12-23

View Document

22/12/2222 December 2022 Registration of charge 054492000009, created on 2022-12-22

View Document

22/12/2222 December 2022 Registration of charge 054492000008, created on 2022-12-22

View Document

29/11/2229 November 2022 Cessation of Amarjit Singh Khambay as a person with significant control on 2019-02-27

View Document

29/11/2229 November 2022 Notification of Sterling Dental College Limited as a person with significant control on 2019-02-27

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Appointment of Dr Kuldipsinh Girirajsinh Gohil as a director on 2021-12-29

View Document

29/12/2129 December 2021 Appointment of Ms Phirun Suwan as a director on 2021-12-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 054492000007

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1915 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054492000002

View Document

01/07/191 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054492000006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALYSHA KHAMBAY

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054492000005

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054492000004

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054492000003

View Document

25/04/1825 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 20400

View Document

23/04/1823 April 2018 31/03/18 STATEMENT OF CAPITAL GBP 20400

View Document

23/04/1823 April 2018 31/01/18 STATEMENT OF CAPITAL GBP 20000

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR JASDEEP VIRDI

View Document

09/02/189 February 2018 SECRETARY APPOINTED MRS GURDIP KAUR KHAMBAY

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY JASDEEP VIRDI

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MISS ALYSHA KAUR KHAMBAY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR AMIT SINGH KHAMBAY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED DR HARJHOT SINGH KHAMBAY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED DR AVNEET KAUR KHAMBAY

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED DR HASMEET KAUR KHAM

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HASMEET KAUR KHAM / 01/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALYSHA KAUR KHAMBAY / 01/01/2018

View Document

19/01/1819 January 2018 SUB-DIVISION 29/12/17

View Document

18/01/1818 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054492000002

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY NINDER MATTU

View Document

20/01/1720 January 2017 SECRETARY APPOINTED MISS JASDEEP VIRDI

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MISS JASDEEP VIRDI

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 204 FIELD END ROAD, EASTCOTE PINNER MIDDLESEX HA5 1RD

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS GURDIP KAUR KHAMBAY

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/05/1214 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/089 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED STERLING CONSULTING CENTRES LIMI TED CERTIFICATE ISSUED ON 20/11/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

11/05/0511 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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