- Company Overview for PLANS4REHAB LIMITED (09462323)
- Filing history for PLANS4REHAB LIMITED (09462323)
- People for PLANS4REHAB LIMITED (09462323)
- Charges for PLANS4REHAB LIMITED (09462323)
- More for PLANS4REHAB LIMITED (09462323)
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) |
---|---|---|---|
19 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
17 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
21 Feb 2019 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
29 Jan 2019 | MR01 | Registration of charge 094623230001, created on 21 January 2019 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
06 Apr 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
23 Mar 2018 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
17 May 2017 | AD01 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 17 May 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2016 | CH01 | Director's details changed for Dr David Farshid Irandoust on 1 November 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY England to 83 High Street West Wickham BR4 0LS on 1 November 2016 |