Advanced company searchLink opens in new window

UPLANDS REHABILITATION CENTRE LIMITED

Company number 13896968

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)
20 Jan 2025 AP01 Appointment of Mr Faisal Iqbal as a director on 20 January 2025
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Aug 2024 AD01 Registered office address changed from Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY England to 1st Floor Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 21 August 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
01 Feb 2024 CH01 Director's details changed for Mr Rohit Brahmbhatt on 31 January 2024
01 Feb 2024 PSC04 Change of details for Mr Rohit Brahmbhatt as a person with significant control on 31 January 2024
26 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2024 AA Micro company accounts made up to 31 March 2023
19 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
04 Apr 2023 AD01 Registered office address changed from Suite 7, Level 5 Berkeley Square House Berkeley Square London W1J 6BY United Kingdom to Wing 1, 9th Floor Berkeley Square House Berkeley Square London W1J 6BY on 4 April 2023
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
07 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-07
  • GBP 100