Advanced company searchLink opens in new window

THE TREATMENT NETWORK LIMITED

Company number 03638331

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)
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
16 Mar 2018 MR04 Satisfaction of charge 2 in full
28 Dec 2017 AA Accounts for a small company made up to 31 May 2017
26 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
04 Jul 2017 AUD Auditor's resignation
07 Mar 2017 AA Full accounts made up to 31 May 2016
09 Feb 2017 CH01 Director's details changed for Mr Graham Pulford on 26 January 2017
14 Sep 2016 AD02 Register inspection address has been changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR to Speed Medical House Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
13 Sep 2016 AD04 Register(s) moved to registered office address Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA
11 May 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 May 2016
10 May 2016 AUD Auditor's resignation
11 Apr 2016 AA Accounts for a small company made up to 30 June 2015
29 Mar 2016 MR05 All of the property or undertaking has been released from charge 2
24 Mar 2016 AD01 Registered office address changed from Churchfields 68 Westbury Hill Westbury on Trym Bristol BS9 3AA to Speed Medical House 16 Eaton Avenue Matrix Park Chorley Lancashire PR7 7NA on 24 March 2016
24 Mar 2016 AP01 Appointment of Mr Graham Pulford as a director on 11 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/02/2020.
24 Mar 2016 TM01 Termination of appointment of Jonathan Crispin Haimes Cook as a director on 11 March 2016
24 Mar 2016 AP03 Appointment of Mrs Debra Grant as a secretary on 11 March 2016
24 Mar 2016 TM01 Termination of appointment of Edmund Arthur Whitmore Probert as a director on 11 March 2016
24 Mar 2016 TM01 Termination of appointment of Cara Fynn as a director on 11 March 2016
24 Mar 2016 TM01 Termination of appointment of Christopher Kenber as a director on 11 March 2016
24 Mar 2016 TM01 Termination of appointment of Edward Timothy Dewing as a director on 11 March 2016
03 Oct 2015 AA01 Change of accounting reference date
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,932
27 Mar 2015 AP01 Appointment of Miss Cara Fynn as a director on 24 March 2015