- Company Overview for THE PAIN TEAM LIMITED (07204359)
- Filing history for THE PAIN TEAM LIMITED (07204359)
- People for THE PAIN TEAM LIMITED (07204359)
- More for THE PAIN TEAM LIMITED (07204359)
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 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 13 December 2024
|
|
10 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2025 | MA | Memorandum and Articles of Association | |
10 Jan 2025 | SH10 | Particulars of variation of rights attached to shares | |
12 Dec 2024 | AD01 | Registered office address changed from Badger House Salisbury Road Blandford Forum DT11 7QD to 24 Bassett Wood Drive Southampton Hampshire SO16 3PS on 12 December 2024 | |
04 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | AP01 | Appointment of Miss Sophie Seifert as a director on 11 November 2023 | |
05 Apr 2023 | AP01 | Appointment of Miss Katya Louise Seifert as a director on 1 April 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | PSC01 | Notification of Dominic Joseph Aldington as a person with significant control on 31 July 2019 | |
03 Oct 2019 | PSC04 | Change of details for Dr Boerge Christoph Seifert as a person with significant control on 31 July 2019 | |
03 Oct 2019 | PSC07 | Cessation of Robert James Horton Baylis as a person with significant control on 31 July 2019 | |
27 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 31 July 2019
|
|
04 Sep 2019 | SH03 | Purchase of own shares. | |
14 Aug 2019 | TM01 | Termination of appointment of Robert James Horton Baylis as a director on 31 July 2019 |