INTERNATIONAL ASSOCIATION FOR RELATIONAL TRANSACTIONAL ANALYSIS

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

01/06/231 June 2023 Registered office address changed from Barnards Farm House Charlton Village Road Charlton Wantage OX12 7HQ England to 25 Station Road Station Road Stoke Mandeville Aylesbury HP22 5UL on 2023-06-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 Appointment of Mrs Nikitta Wehrle as a secretary on 2023-05-01

View Document

02/05/232 May 2023 Termination of appointment of Senga Hepburn Hashimi as a secretary on 2023-05-01

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MS HEATHER FOWLIE

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID TIDSALL

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM CATMINT COTTAGE CRYERS HILL LANE CRYERS HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6AA

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID TIDSALL

View Document

16/01/1816 January 2018 SECRETARY APPOINTED MRS SENGA HEPBURN HASHIMI

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 22/05/16 NO MEMBER LIST

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 22/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/11/1413 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 22/05/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 22/05/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TIDSALL

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN EUSDEN

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR DAVID PETER CHARLES TIDSALL

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE EUSDEN

View Document

02/01/132 January 2013 SECRETARY APPOINTED MR DAVID PETER CHARLES TIDSALL

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR DAVID PETER CHARLES TIDSALL

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM STONE COTTAGE HARLEY WOOD NAILSWORTH GLOUCESTERSHIRE GL6 OLB

View Document

18/06/1218 June 2012 22/05/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 22/05/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 22/05/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARY EUSDEN / 22/10/2009

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED SUZANNE MARY EUSDEN

View Document

22/05/0922 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company