- Company Overview for THERAPY GUIDE LTD (08137506)
- Filing history for THERAPY GUIDE LTD (08137506)
- People for THERAPY GUIDE LTD (08137506)
- More for THERAPY GUIDE LTD (08137506)
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) |
---|---|---|---|
30 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
14 Apr 2024 | PSC04 | Change of details for Mr Felicity Knight as a person with significant control on 10 July 2016 | |
14 Apr 2024 | PSC04 | Change of details for Mr James Newman as a person with significant control on 10 July 2016 | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
24 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 14 January 2023
|
|
21 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 Apr 2022 | AP01 | Appointment of Mr George Edward Guildford Waud as a director on 13 April 2022 | |
04 Feb 2022 | PSC04 | Change of details for Mr James Newman as a person with significant control on 4 February 2022 | |
04 Feb 2022 | PSC04 | Change of details for Mr Felicity Knight as a person with significant control on 4 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr James Newman on 4 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Rogan James Angelini-Hurll on 4 February 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW England to 21C Heathman's Road London SW6 4TJ on 4 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Felicity Knight on 4 February 2022 | |
14 Oct 2021 | PSC04 | Change of details for Mr Felicity Knight as a person with significant control on 14 October 2021 | |
14 Oct 2021 | PSC04 | Change of details for Mr James Newman as a person with significant control on 14 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Rogan James Angelini-Hurll on 14 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Felicity Knight on 14 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr James Newman on 14 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from 4 Fulham Park Studios Fulham Park Road London SW6 4LW England to Bedford House 69-79 Fulham High Street London SW6 3JW on 14 October 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
28 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 13 June 2021
|
|
27 May 2021 | SH02 | Sub-division of shares on 12 May 2021 |