THE INTERNATIONAL ASSOCIATION FOR VOICE MOVEMENT THERAPY LIMITED
Company number 04336824
- Company Overview for THE INTERNATIONAL ASSOCIATION FOR VOICE MOVEMENT THERAPY LIMITED (04336824)
- Filing history for THE INTERNATIONAL ASSOCIATION FOR VOICE MOVEMENT THERAPY LIMITED (04336824)
- People for THE INTERNATIONAL ASSOCIATION FOR VOICE MOVEMENT THERAPY LIMITED (04336824)
- More for THE INTERNATIONAL ASSOCIATION FOR VOICE MOVEMENT THERAPY LIMITED (04336824)
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) |
---|---|---|---|
20 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
11 Dec 2019 | AP01 | Appointment of Ms Lerina Van Rensburg as a director on 30 October 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Boniswa Kamba as a director on 30 October 2019 | |
03 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
23 Nov 2018 | AP01 | Appointment of Ms Boniswa Kamba as a director on 11 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Ms Anna Grabner as a director on 11 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Ms Gina Holloway-Mulder as a director on 11 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Ms Gertruida Dowse as a director on 11 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Helen White as a director on 11 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Sophie Martin as a director on 11 November 2018 | |
10 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to PO Box Nw1 Oag 85-87 Bayham Street London NW1 0AG on 21 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Dec 2016 | AD02 | Register inspection address has been changed from C/O Simon Dryer 9 Yew Tree Way Thrupp Stroud Gloucestershire GL5 2EL United Kingdom to 73 Beryl Road London W6 8JS | |
10 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
25 Nov 2016 | TM01 | Termination of appointment of Daryl Geoffrey Vineberg as a director on 12 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Simon Anthony Dryer as a director on 12 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Patricia Watts as a director on 12 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Ms Helen White as a director on 12 November 2016 | |
19 Nov 2016 | AP01 | Appointment of Ms Veronica Mary Phillips as a director on 12 November 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jul 2016 | TM01 | Termination of appointment of Carol Grimes as a director on 24 June 2016 |