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)
27 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/05/2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
06 Oct 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
31 Mar 2020 AD01 Registered office address changed from 108 Screenworks 22 Highbury Grove London N5 2EF England to 4 Fulham Park Studios Fulham Park Road London SW6 4LW on 31 March 2020
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
24 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AD01 Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 108 Screenworks 22 Highbury Grove London N5 2EF on 10 August 2015
06 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Sep 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200
03 Sep 2014 CH01 Director's details changed for Mr James Newman on 1 June 2014
04 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Mar 2014 AD01 Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET United Kingdom on 28 March 2014
16 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 200
19 Jul 2012 TM01 Termination of appointment of Andrew Davis as a director