Advanced company searchLink opens in new window

CIRCLE HEALTH HOLDINGS LIMITED

Company number 10543098

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)
08 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 SH10 Particulars of variation of rights attached to shares
16 Oct 2018 SH08 Change of share class name or designation
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
24 Oct 2017 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 26 January 2017
23 Oct 2017 PSC07 Cessation of Dm Company Services (London) Limited as a person with significant control on 26 January 2017
26 Jul 2017 PSC02 Notification of Tosca Penta Healthco Iii Limited Partnership as a person with significant control on 28 March 2017
26 Jul 2017 PSC02 Notification of Tosca Penta Healthco Ii Limited Partnership as a person with significant control on 28 March 2017
26 Jul 2017 PSC02 Notification of Tosca Penta Healthco Limited Patrnership as a person with significant control on 28 March 2017
24 Jul 2017 AP03 Appointment of Mr Shane Cobb as a secretary on 17 July 2017
24 Jul 2017 AP01 Appointment of Mr Massoud Keyvan-Fouladi as a director on 17 July 2017
24 Jul 2017 AP01 Appointment of Mr Paolo George Pieri as a director on 17 July 2017
24 Jul 2017 AP01 Appointment of Mr John Hutton as a director on 17 July 2017
24 Jul 2017 AP01 Appointment of Mr Peter David Sullivan as a director on 17 July 2017
24 Jul 2017 AP01 Appointment of Mr Ashley Martin Lewis as a director on 17 July 2017
28 Jun 2017 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 32 Welbeck Street London W1G 8EU on 28 June 2017
23 Jun 2017 CERTNM Company name changed dmwsl 849 LIMITED\certificate issued on 23/06/17
  • CONNOT ‐ Change of name notice
18 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 100.00
18 Apr 2017 SH02 Sub-division of shares on 28 March 2017
24 Feb 2017 TM01 Termination of appointment of John Barry Pentland as a director on 26 January 2017
07 Feb 2017 AP01 Appointment of Mr William Torquil Macnaughton as a director on 26 January 2017
07 Feb 2017 AP01 Appointment of John Barry Pentland as a director on 26 January 2017
06 Feb 2017 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 26 January 2017