Advanced company searchLink opens in new window

MIRA REHAB LIMITED

Company number 08243692

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)
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
07 Sep 2022 AD01 Registered office address changed from PO Box 4385 08243692: Companies House Default Address Cardiff CF14 8LH to Mira Rehab Limited 71-75 Shelton Street Covent Garden London England WC2H 9JQ on 7 September 2022
09 Aug 2022 RP05 Registered office address changed to PO Box 4385, 08243692: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2022
17 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with updates
12 Aug 2020 CH01 Director's details changed for Mr Liviu-Andrei Dascalu on 9 March 2020
03 Aug 2020 CH01 Director's details changed for Liviu-Andrei Dascalu on 9 March 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 TM01 Termination of appointment of Cosmin-Adrian Mihaiu as a director on 31 December 2019
11 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
11 Oct 2019 CH01 Director's details changed for Andrei-Catalin Cantea on 20 September 2019
11 Oct 2019 CH01 Director's details changed for Andrei-Catalin Cantea on 20 September 2019
10 Oct 2019 CH01 Director's details changed for Mr Cosmin-Adrian Mihaiu on 6 October 2018
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
12 Oct 2018 PSC08 Notification of a person with significant control statement
10 Oct 2018 CH01 Director's details changed for Ms Alina-Delia Calin on 4 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Cosmin-Adrian Mihaiu on 4 October 2018
10 Oct 2018 CH01 Director's details changed for Alina-Delia Calin on 4 October 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
19 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 19 October 2017