Advanced company searchLink opens in new window

MABLE THERAPY LTD

Company number 09529674

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)
11 Aug 2024 AA01 Current accounting period extended from 31 July 2025 to 31 December 2025
09 Jul 2024 AP01 Appointment of Ms Caroline Sylvia Geraldine Fickling as a director on 4 July 2024
17 Jun 2024 TM01 Termination of appointment of Benjamin Jack Faulkner as a director on 14 June 2024
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Jan 2024 CS01 Confirmation statement made on 1 December 2023 with updates
09 Jan 2024 PSC04 Change of details for Miss Martha Louise Currie as a person with significant control on 13 July 2020
09 Jan 2024 PSC04 Change of details for Mr Elliot Agro as a person with significant control on 13 July 2020
14 Dec 2023 AD01 Registered office address changed from 10-12 East Parade Leeds LS1 2BH England to 1 Aire Street Aire Street Leeds LS1 4PR on 14 December 2023
10 Oct 2023 TM01 Termination of appointment of Oliver White as a director on 29 September 2023
29 Aug 2023 AP01 Appointment of Mr Oliver White as a director on 26 July 2023
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 26 July 2023
  • GBP 415.894
15 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2023 MA Memorandum and Articles of Association
10 Aug 2023 AP01 Appointment of Mr Benjamin Jack Faulkner as a director on 26 July 2023
10 Aug 2023 AP01 Appointment of Ms Andrea Felicity Carr as a director on 26 July 2023
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Co authorised to purchase shares 01/03/2016
31 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Co authorised to purchase shares 23/02/2016
24 Jul 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
20 Jul 2023 MR04 Satisfaction of charge 095296740001 in full
12 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
14 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from 85-87 Bayham Street Camden London NW1 0AG England to 10-12 East Parade Leeds LS1 2BH on 20 June 2022
14 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
15 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities