Advanced company searchLink opens in new window

ACTIVE HIP AND KNEE LIMITED

Company number 08927129

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)
26 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
26 Mar 2024 PSC04 Change of details for Mr Christos Paliobeis as a person with significant control on 21 March 2024
26 Mar 2024 PSC04 Change of details for Dr Olga Kekis as a person with significant control on 21 March 2024
26 Mar 2024 CH03 Secretary's details changed for Dr Olga Kekis on 21 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Christos Paliobeis on 21 March 2024
26 Mar 2024 CH01 Director's details changed for Miss Stella Paliobei -Keki on 21 March 2024
26 Mar 2024 CH01 Director's details changed for Dr Olga Kekis on 21 March 2024
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 CERTNM Company name changed C. paliobeis LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
18 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Sep 2022 CH01 Director's details changed for Miss Stella Paliobei -Keki on 19 September 2022
22 Sep 2022 AD01 Registered office address changed from Manor House Macaulay Road Broadstone Dorset BH18 8AS England to Unit 16 Holyrood Close Poole BH17 7FJ on 22 September 2022
04 Aug 2022 CH01 Director's details changed for Stella Paliobeis-Kekis on 4 August 2022
29 Jun 2022 AP01 Appointment of Miss Sofia Paliobei-Keki as a director on 2 May 2022
29 Jun 2022 AP01 Appointment of Miss Danae Paliobei-Keki as a director on 2 May 2022
13 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
13 Apr 2022 AP01 Appointment of Stella Paliobeis-Kekis as a director on 7 April 2021
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Oct 2019 AD01 Registered office address changed from First Floor Hereford House 3 Offa Street Hereford HR1 2LL United Kingdom to Manor House Macaulay Road Broadstone Dorset BH18 8AS on 11 October 2019
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates