Advanced company searchLink opens in new window

THERACINGFORUM.CO.UK LTD

Company number 06311096

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)
20 Dec 2017 TM01 Termination of appointment of Simon Haycock as a director on 1 October 2017
20 Dec 2017 TM01 Termination of appointment of James Haycock as a director on 1 October 2017
30 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
30 Oct 2017 CH01 Director's details changed for Mr Charles Dalton Moore on 16 October 2017
30 Oct 2017 PSC04 Change of details for Mr David Alexander Cormack as a person with significant control on 16 October 2017
30 Oct 2017 PSC01 Notification of Charles Dalton Moore as a person with significant control on 16 October 2017
16 Oct 2017 SH03 Purchase of own shares.
05 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Off market purchase of shares 07/09/2017
13 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 167
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Apr 2015 AD01 Registered office address changed from Flat 15 Weller Street London SE1 1QU to 64 Southwark Bridge Road London SE1 0AS on 30 April 2015
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 167
24 May 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Mar 2014 AD01 Registered office address changed from Flat 15 Weller Street London SE1 1QU England on 21 March 2014
21 Mar 2014 AD01 Registered office address changed from Armorel the Street North Warnborough Hampshire RG29 1BL on 21 March 2014
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 167
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Simon Haycock on 16 October 2012
30 Oct 2012 CH01 Director's details changed for Mr James Haycock on 16 October 2012
27 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Apr 2012 AD01 Registered office address changed from 45a Cleveland Road London London N1 3ES England on 5 April 2012