- Company Overview for THERACINGFORUM.CO.UK LTD (06311096)
- Filing history for THERACINGFORUM.CO.UK LTD (06311096)
- People for THERACINGFORUM.CO.UK LTD (06311096)
- More for THERACINGFORUM.CO.UK LTD (06311096)
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
|
|
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
|
|
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
|
|
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
|
|
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 |