Advanced company searchLink opens in new window

CONTEMPORARY COLLEGE OF THERAPEUTIC STUDIES LIMITED

Company number 05882763

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2020 DS01 Application to strike the company off the register
06 Aug 2020 AA Micro company accounts made up to 30 April 2020
06 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
27 Jul 2020 PSC07 Cessation of Sandra Elizabeth Westland Barber as a person with significant control on 6 April 2016
24 Jul 2020 PSC04 Change of details for Mrs Sandra Elizabeth Westland Barber as a person with significant control on 6 April 2016
23 Jul 2020 PSC04 Change of details for Thomas Barber as a person with significant control on 6 April 2016
23 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
02 Jan 2019 AA Micro company accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
12 Nov 2017 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
24 Jul 2017 PSC01 Notification of Thomas Barber as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Sandra Elizabeth Westland Barber as a person with significant control on 6 April 2016
16 Nov 2016 AA Micro company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
18 Jun 2015 CH01 Director's details changed for Sandra Elizabeth Westland on 18 June 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
07 May 2014 AP01 Appointment of Thomas Barber as a director