- Company Overview for CIRCLE HEALTH 1 LIMITED (12108495)
- Filing history for CIRCLE HEALTH 1 LIMITED (12108495)
- People for CIRCLE HEALTH 1 LIMITED (12108495)
- Charges for CIRCLE HEALTH 1 LIMITED (12108495)
- More for CIRCLE HEALTH 1 LIMITED (12108495)
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 Nov 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
08 Nov 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
08 Nov 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
10 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
21 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
30 May 2022 | MR04 | Satisfaction of charge 121084950001 in full | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
27 May 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Henry Jonathan Davies as a director on 23 October 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Benjamin Mark Lloyd as a director on 23 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 32 Welbeck Street London W1G 8EU to 1st Floor 30 Cannon Street London EC4M 6XH on 28 October 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
03 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|
|
30 Dec 2019 | AA01 | Current accounting period extended from 31 March 2020 to 31 December 2020 | |
24 Dec 2019 | MR01 | Registration of charge 121084950001, created on 23 December 2019 | |
14 Dec 2019 | AP01 | Appointment of Mr Benjamin Mark Lloyd as a director on 28 November 2019 | |
14 Dec 2019 | PSC07 | Cessation of Dm Company Services (London) Limited as a person with significant control on 28 November 2019 | |
14 Dec 2019 | PSC02 | Notification of Circle Health Holdings Limited as a person with significant control on 28 November 2019 | |
14 Dec 2019 | TM01 | Termination of appointment of John Barry Pentland as a director on 28 November 2019 | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | AP01 | Appointment of Mr Paolo George Pieri as a director on 28 November 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr John Barry Pentland as a director on 28 November 2019 | |
05 Dec 2019 | AP03 | Appointment of Mr Shane Kent Cobb as a secretary on 28 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Paul Thomas Barron as a director on 28 November 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 32 Welbeck Street London W1G 8EU on 5 December 2019 |