- Company Overview for TEESSIDE PAIN MANAGEMENT LIMITED (07216295)
- Filing history for TEESSIDE PAIN MANAGEMENT LIMITED (07216295)
- People for TEESSIDE PAIN MANAGEMENT LIMITED (07216295)
- Charges for TEESSIDE PAIN MANAGEMENT LIMITED (07216295)
- More for TEESSIDE PAIN MANAGEMENT LIMITED (07216295)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
28 Mar 2024 | PSC04 | Change of details for Mrs Sujata Ashish Gulve as a person with significant control on 6 April 2016 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
23 Mar 2023 | AD01 | Registered office address changed from C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
11 May 2022 | PSC07 | Cessation of Ashish Pralhad Gulve as a person with significant control on 11 February 2020 | |
11 May 2022 | PSC04 | Change of details for Mrs Sujata Gulve as a person with significant control on 11 February 2020 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 May 2020 | AD01 | Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 11 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Dec 2017 | PSC04 | Change of details for Mrs Sujata Gulve as a person with significant control on 30 April 2016 | |
10 Oct 2017 | MR01 | Registration of charge 072162950003, created on 19 September 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|