Advanced company searchLink opens in new window

THERAPIES ON THAMES LIMITED

Company number 07912119

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)
06 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Sep 2016 CS01 Confirmation statement made on 23 July 2016 with updates
07 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
14 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Oct 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 AP01 Appointment of Mrs Devaki Thangaraj as a director on 13 October 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2013 AD01 Registered office address changed from Unit 2 Killarney Court Lodge Crescent Waltham Cross Hertfordshire EN8 8EW England on 29 October 2013
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
23 Jul 2013 TM01 Termination of appointment of Devaki Thangaraj as a director
01 Jul 2013 AD01 Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW United Kingdom on 1 July 2013
05 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
06 Dec 2012 AP01 Appointment of Mrs Devaki Thangaraj as a director
06 Dec 2012 TM01 Termination of appointment of William Ferguson as a director
17 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)