- 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) |
---|---|---|---|
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
17 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 10 July 2012
|
|
19 Jul 2012 | TM01 | Termination of appointment of Andrew Davis as a director |