- Company Overview for THERAPIES ON THAMES LIMITED (07912119)
- Filing history for THERAPIES ON THAMES LIMITED (07912119)
- People for THERAPIES ON THAMES LIMITED (07912119)
- More for THERAPIES ON THAMES LIMITED (07912119)
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
|
|
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
|
|
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
|
|
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
|