THE TREATMENT NETWORK GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2025-05-31

View Document

02/06/252 June 2025 Registration of charge 088955750002, created on 2025-05-27

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

26/03/2526 March 2025 Satisfaction of charge 088955750001 in full

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

29/01/2429 January 2024

View Document

16/01/2416 January 2024

View Document

27/11/2327 November 2023 Director's details changed for Mr Graham Pulford on 2023-08-18

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2022-05-31

View Document

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

View Accounts

02/03/232 March 2023

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

24/02/2324 February 2023

View Document

05/12/225 December 2022 Director's details changed for Mr Graham Pulford on 2022-12-05

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK

View Document

01/03/191 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY DEBRA GRANT

View Document

03/07/183 July 2018 ADOPT ARTICLES 11/03/2016

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

04/07/174 July 2017 AUDITOR'S RESIGNATION

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

27/02/1727 February 2017 SAIL ADDRESS CHANGED FROM: C/O MICHELMORES LLP WOODWATER HOUSE PYNES HILL EXETER DEVON EX2 5WR UNITED KINGDOM

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PULFORD / 26/01/2017

View Document

21/11/1621 November 2016 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MRS DEBRA GRANT

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR GRAHAM PULFORD

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM CHURCHFIELDS 68 WESTBURY HILL WESTBURY ON TRYM BRISTOL BS9 3AA

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDMUND PROBERT

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENBER

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR CARA FYNN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD DEWING

View Document

07/03/167 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 10018

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/10/153 October 2015 PREVEXT FROM 28/02/2015 TO 30/06/2015

View Document

08/07/158 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MISS CARA FYNN

View Document

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088955750001

View Document

18/06/1418 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/06/1418 June 2014 SAIL ADDRESS CREATED

View Document

16/04/1416 April 2014 ADOPT ARTICLES 24/03/2014

View Document

06/03/146 March 2014 25/02/14 STATEMENT OF CAPITAL GBP 10000.00

View Document

14/02/1414 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information