Advanced company searchLink opens in new window

REHAB-LINK LIMITED

Company number 10339477

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)
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
16 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
30 Dec 2022 AA Full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
01 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
30 Sep 2021 AA Full accounts made up to 31 December 2020
24 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Mar 2021 PSC05 Change of details for Premier Medical Holdings Limited as a person with significant control on 23 February 2021
12 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
19 Mar 2020 AA Full accounts made up to 30 June 2019
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 1
04 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
24 Jan 2019 AA Full accounts made up to 30 June 2018
26 Sep 2018 MR01 Registration of charge 103394770002, created on 21 September 2018
06 Sep 2018 MR04 Satisfaction of charge 103394770001 in full
31 Aug 2018 AD01 Registered office address changed from Premier House Eco Park Road Ludlow Shropshire SY8 1ES England to Palatine House Belmont Business Park Durham DH1 1TW on 31 August 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
14 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2017 MR01 Registration of charge 103394770001, created on 30 June 2017
20 Jun 2017 AP01 Appointment of Dr Robert Colin Goodall as a director on 19 June 2017