Advanced company searchLink opens in new window

FULL CIRCLE FUND THERAPIES

Company number 09554871

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)
23 Jan 2025 AA Micro company accounts made up to 30 April 2024
04 Jun 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
26 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
14 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
13 Aug 2020 AA Micro company accounts made up to 30 April 2020
26 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
04 Mar 2020 AP01 Appointment of Ms Barbara Herts Brennan as a director on 24 February 2020
17 Dec 2019 AA Micro company accounts made up to 30 April 2019
24 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
25 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 30 April 2017
01 Aug 2017 AD01 Registered office address changed from 6-7, Pollen Street London W1S 1NJ England to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 1 August 2017
07 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Jun 2016 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP England to 6-7, Pollen Street London W1S 1NJ on 15 June 2016
06 May 2016 AR01 Annual return made up to 22 April 2016 no member list
15 Jun 2015 AD01 Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th to New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP on 15 June 2015
12 Jun 2015 CH01 Director's details changed for Dr Fenella Mai Williams on 22 April 2015