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)
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 185.968
02 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
01 Dec 2017 CH01 Director's details changed for Miss Martha Louise Currie on 30 November 2017
01 Dec 2017 CH01 Director's details changed for Mr Elliot Agro on 30 November 2017
01 Dec 2017 PSC04 Change of details for Miss Martha Louise Currie as a person with significant control on 30 November 2017
01 Dec 2017 PSC04 Change of details for Mr Elliot Agro as a person with significant control on 30 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
09 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
22 Aug 2016 AD01 Registered office address changed from Office 6.05 1 Aire Street Leeds LS1 4PR England to 5 York Place Leeds LS1 2DR on 22 August 2016
30 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
27 Apr 2016 AD01 Registered office address changed from 1 Office 6.10 One Aire Street Leeds LS1 4PR England to Office 6.05 1 Aire Street Leeds LS1 4PR on 27 April 2016
05 Apr 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 14
04 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 28 February 2016
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 142.006
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 February 2016
  • GBP 142.003
04 Apr 2016 SH02 Sub-division of shares on 23 February 2016
04 Apr 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7
02 Mar 2016 AD01 Registered office address changed from 16 Brownberrie Walk Horsforth Leeds LS18 5PG United Kingdom to 1 Office 6.10 One Aire Street Leeds LS1 4PR on 2 March 2016
01 Mar 2016 TM01 Termination of appointment of Ben Brunton as a director on 1 March 2016
08 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 142
21 Aug 2015 AP01 Appointment of Miss Martha Louise Currie as a director on 21 August 2015
28 Jul 2015 CERTNM Company name changed slabs platform LIMITED\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
20 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 100
08 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)