- Company Overview for THERAVADA SOLUTIONS LTD (11279466)
- Filing history for THERAVADA SOLUTIONS LTD (11279466)
- People for THERAVADA SOLUTIONS LTD (11279466)
- More for THERAVADA SOLUTIONS LTD (11279466)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | AD01 | Registered office address changed from The Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to 4 Camberley Business Centre Stanhope Road Bracebridge, Camberley Surrey GU15 3DP on 3 May 2022 | |
28 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
06 Aug 2020 | PSC07 | Cessation of Theravada Holdings Limited as a person with significant control on 16 April 2019 | |
06 Aug 2020 | PSC01 | Notification of Stephen William Tiley as a person with significant control on 16 April 2019 | |
28 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 4 March 2020
|
|
28 Jul 2020 | SH02 | Sub-division of shares on 4 March 2020 | |
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2020 | MA | Memorandum and Articles of Association | |
28 Jul 2020 | SH08 | Change of share class name or designation | |
15 Jul 2020 | PSC07 | Cessation of Stephen William Tiley as a person with significant control on 16 April 2019 | |
15 Jul 2020 | PSC02 | Notification of Theravada Holdings Limited as a person with significant control on 16 April 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
09 Apr 2020 | AP01 | Appointment of Mr Robert Joseph Craig as a director on 3 April 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Dec 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates |