THER4PY ROOMS UK LTD.
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Compulsory strike-off action has been suspended |
09/11/249 November 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | First Gazette notice for compulsory strike-off |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | Director's details changed for Ms Tina Deborah Mccaffery on 2024-08-06 |
06/08/246 August 2024 | Registered office address changed from Dowally House Newmore Invergordon IV18 0LH Scotland to 107 High Street Invergordon IV18 0AB on 2024-08-06 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
06/08/246 August 2024 | Change of details for Ms Tina Deborah Mccaffery as a person with significant control on 2024-08-06 |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | Confirmation statement made on 2023-07-24 with no updates |
12/09/2312 September 2023 | Registered office address changed from Dowally House Newmore Invergordon Ross-Shire IV18 0LH Scotland to Dowally House Newmore Invergordon IV18 0LH on 2023-09-12 |
12/09/2312 September 2023 | Registered office address changed from 31 High Street Alness IV17 0PT Scotland to Dowally House Newmore Invergordon Ross-Shire IV18 0LH on 2023-09-12 |
11/09/2311 September 2023 | Change of details for Ms Tina Deborah Mccaffery as a person with significant control on 2023-09-11 |
11/09/2311 September 2023 | Director's details changed for Ms Tina Deborah Mccaffery on 2023-09-11 |
30/01/2230 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/01/2026 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
29/07/1929 July 2019 | PSC'S CHANGE OF PARTICULARS / MS TINA DEBORAH MCCAFFERY / 29/07/2019 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 31 HIGH STREET 31 HIGH STREET ALNESS ROSS-SHIRE IV17 0PT SCOTLAND |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18 |
24/07/1924 July 2019 | PREVSHO FROM 30/07/2019 TO 30/04/2019 |
24/07/1924 July 2019 | 24/07/19 STATEMENT OF CAPITAL GBP 3 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
30/04/1930 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
29/04/1829 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | PREVEXT FROM 30/06/2017 TO 31/07/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | SAIL ADDRESS CHANGED FROM: C/O ARTY FARTY SC LTD SHEPHERDS COTTAGE BADACHONACHER NEWMORE INVERGORDON ROSS-SHIRE IV18 0LH SCOTLAND |
08/06/168 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
22/04/1622 April 2016 | REGISTERED OFFICE CHANGED ON 22/04/2016 FROM SHEPHERDS COTTAGE BADACHONACHER NEWMORE INVERGORDON ROSS SHIRE IV18 0LH |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/08/1214 August 2012 | COMPANY NAME CHANGED ARTY FARTY SC LTD CERTIFICATE ISSUED ON 14/08/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
18/03/1218 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/03/1215 March 2012 | APPOINTMENT TERMINATED, SECRETARY ROBERT WHITTENHAM |
22/06/1122 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
15/04/1115 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
12/07/1012 July 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
12/07/1012 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT GEORGE WHITTENHAM / 02/06/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA DEBORAH MCCAFFERY / 02/06/2010 |
12/07/1012 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
12/07/1012 July 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | Annual return made up to 2 June 2009 with full list of shareholders |
16/04/1016 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
03/04/093 April 2009 | COMPANY NAME CHANGED LOVESQUAD LTD CERTIFICATE ISSUED ON 03/04/09 |
30/03/0930 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
23/07/0823 July 2008 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
11/06/0811 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
10/07/0710 July 2007 | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/03/079 March 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/03/079 March 2007 | COMPANY NAME CHANGED THE COMPLIMENTARY MEDICAL CENTRE LIMITED CERTIFICATE ISSUED ON 09/03/07 |
26/06/0626 June 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 17 NESS GARDENS INVERGORDEN IV18 0JA |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/02/061 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/06/0528 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
22/06/0422 June 2004 | NEW SECRETARY APPOINTED |
11/06/0411 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | DIRECTOR RESIGNED |
03/06/043 June 2004 | SECRETARY RESIGNED |
02/06/042 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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