- Company Overview for HEALTH CIRCLES LIMITED (03648440)
- Filing history for HEALTH CIRCLES LIMITED (03648440)
- People for HEALTH CIRCLES LIMITED (03648440)
- More for HEALTH CIRCLES LIMITED (03648440)
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) |
---|---|---|---|
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
23 Aug 2023 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 23 August 2023 | |
24 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
13 Oct 2022 | AD01 | Registered office address changed from 11 Castle Hill Maidenhead Berkshire SL6 4AA to Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 13 October 2022 | |
08 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
26 May 2022 | TM02 | Termination of appointment of Winifred Alma Burn as a secretary on 20 May 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
11 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Jan 2021 | PSC04 | Change of details for Ms Gillian Elaine Burn as a person with significant control on 18 December 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Ms Gillian Elaine Burn on 18 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
06 Jul 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Nov 2018 | AP03 | Appointment of Mr John Thomas William Spencer as a secretary on 14 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
14 Jun 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
08 Mar 2018 | PSC04 | Change of details for Ms Gillian Elaine Burn as a person with significant control on 1 March 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Ms Gillian Elaine Burn on 1 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
04 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|