Advanced company searchLink opens in new window

THERAPY GUIDE LTD

Company number 08137506

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)
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
  • GBP 273.781
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
  • GBP 266.67
27 May 2021 SH02 Sub-division of shares on 12 May 2021