OMEGA THERAPIES HOLISTIC CENTRE AND TRAINING SCHOOL LTD
Company number 11260009
- Company Overview for OMEGA THERAPIES HOLISTIC CENTRE AND TRAINING SCHOOL LTD (11260009)
- Filing history for OMEGA THERAPIES HOLISTIC CENTRE AND TRAINING SCHOOL LTD (11260009)
- People for OMEGA THERAPIES HOLISTIC CENTRE AND TRAINING SCHOOL LTD (11260009)
- More for OMEGA THERAPIES HOLISTIC CENTRE AND TRAINING SCHOOL LTD (11260009)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
11 Aug 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
15 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
14 Jul 2023 | AP03 | Appointment of Ms Tracy Treece as a secretary on 1 July 2023 | |
13 Jul 2023 | PSC04 | Change of details for Mr Joseph Baker as a person with significant control on 16 April 2022 | |
26 Apr 2023 | PSC01 | Notification of Joseph Baker as a person with significant control on 15 April 2022 | |
26 Apr 2023 | PSC07 | Cessation of Tracy Treace as a person with significant control on 4 April 2022 | |
25 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | TM01 | Termination of appointment of Diane Lynne Jones as a director on 7 October 2022 | |
07 Oct 2022 | AP01 | Appointment of Mr Joseph Baker as a director on 7 October 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
26 May 2022 | TM01 | Termination of appointment of Joseph Baker as a director on 26 May 2022 | |
26 May 2022 | AD01 | Registered office address changed from Newton House Hewell Road Redditch Worcestershire B97 6AY England to 51 Bromsgrove Road Redditch B97 4RH on 26 May 2022 | |
13 Feb 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Kirsty Ashmore as a director on 19 October 2021 | |
13 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
16 Mar 2020 | AP01 | Appointment of Miss Kirsty Ashmore as a director on 15 March 2020 | |
10 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
21 Aug 2019 | AP01 | Appointment of Mrs Diane Lynne Jones as a director on 15 August 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
16 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-16
|