Advanced company searchLink opens in new window

THE ASSOCIATION FOR THE TREATMENT OF SEXUAL ADDICTION AND COMPULSIVITY LIMITED

Company number 07278547

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)
09 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with no updates
15 Feb 2024 AA Micro company accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
12 Jun 2023 TM01 Termination of appointment of Tommy Shane James Silvester as a director on 12 June 2023
12 Jun 2023 TM01 Termination of appointment of Christine Rhodes as a director on 12 June 2023
18 Mar 2023 AP01 Appointment of Mr Robert George Heathcock as a director on 13 March 2023
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
13 May 2022 TM01 Termination of appointment of Andrew John Cole as a director on 12 May 2022
25 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
02 Sep 2021 AP01 Appointment of Mr Tommy Shane James Silvester as a director on 19 July 2021
09 Jun 2021 AD01 Registered office address changed from 19 19 Geariesville Gardens Barkingside Ilford Essex IG6 1JH England to 19 Geariesville Gardens Ilford IG6 1JH on 9 June 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 AP01 Appointment of Mr Eric James Hoskins as a director on 8 June 2020
11 Jun 2020 AP01 Appointment of Dr Christine Rhodes as a director on 8 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 30 June 2019
18 Sep 2019 TM01 Termination of appointment of Cecily Camille Criminale as a director on 16 September 2019
19 Jul 2019 AD01 Registered office address changed from 86 Sudbourne Road London SW2 5AH England to 19 19 Geariesville Gardens Barkingside Ilford Essex IG6 1JH on 19 July 2019
18 Jul 2019 TM01 Termination of appointment of Simon Draycott as a director on 30 June 2019
18 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
15 Mar 2019 AP01 Appointment of Mr Chi Ko as a director on 11 March 2019
21 Feb 2019 AA Micro company accounts made up to 30 June 2018
21 Jan 2019 CH01 Director's details changed for Ms Cecily Camille Criminale on 12 June 2017