Advanced company searchLink opens in new window

PLANS4REHAB LIMITED

Company number 09462323

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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