Advanced company searchLink opens in new window

CIRCLE REHABILITATION SERVICES LIMITED

Company number 10527747

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)
29 Oct 2020 TM01 Termination of appointment of Paolo George Pieri as a director on 23 October 2020
29 Oct 2020 AD01 Registered office address changed from 32 Welbeck Street London England W1G 8EU United Kingdom to 1st Floor 30 Cannon Street London EC4M 6XH on 29 October 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
06 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
06 Jan 2020 TM01 Termination of appointment of Ibrahim Cunake as a director on 31 December 2019
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 AA Full accounts made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
11 Dec 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
20 Jul 2017 PSC07 Cessation of Paolo George Pieri as a person with significant control on 20 July 2017
20 Jul 2017 PSC07 Cessation of Massoud Keyvan-Fouladi as a person with significant control on 20 June 2017
20 Jul 2017 PSC02 Notification of Circle Health Limited as a person with significant control on 1 January 2017
10 Mar 2017 TM01 Termination of appointment of Roland Staudinger as a director on 9 March 2017
31 Jan 2017 AP01 Appointment of Dr Ibrahim Cunake as a director on 16 January 2017
17 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 10.00
09 Jan 2017 TM02 Termination of appointment of Shane Cobb as a secretary on 23 December 2016
09 Jan 2017 AP01 Appointment of Prof. Dr Roland Staudinger as a director on 22 December 2016
15 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-15
  • GBP 8.01