THE GADGET REHABILITATION CENTRE LTD
Company number 08807119
- Company Overview for THE GADGET REHABILITATION CENTRE LTD (08807119)
- Filing history for THE GADGET REHABILITATION CENTRE LTD (08807119)
- People for THE GADGET REHABILITATION CENTRE LTD (08807119)
- More for THE GADGET REHABILITATION CENTRE LTD (08807119)
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) |
---|---|---|---|
16 Jan 2024 | AD01 | Registered office address changed from Unit 76 Basepoint Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL England to 5th Floor 25 High Street High Wycombe Bucks HP11 2AG on 16 January 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jan 2023 | TM01 | Termination of appointment of Deanna Barnaby as a director on 17 January 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
11 Oct 2022 | PSC07 | Cessation of Deanna Barnaby as a person with significant control on 30 December 2021 | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Unit 73 Basepoint Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RL England to Unit 76 Basepoint Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on 13 November 2017 | |
19 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
04 Jul 2017 | AD01 | Registered office address changed from Unit 32 Basepoint Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RL England to Unit 73 Basepoint Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RL on 4 July 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
23 Dec 2016 | AP01 | Appointment of Miss Deanna Barnaby as a director on 21 December 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Unit 63 Basepoint Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL to Unit 32 Basepoint Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RL on 19 October 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from 5 Millgate High Wycombe Buckinghamshire HP11 1GL to Unit 63 Basepoint Cressex Enterprise Centre Lincoln Road High Wycombe Buckinghamshire HP12 3RL on 11 January 2016 |