THERACINGFORUM.CO.UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/01/259 January 2025 Registered office address changed from PO Box 4385 06311096 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2025-01-09

View Document

27/11/2427 November 2024 Registered office address changed to PO Box 4385, 06311096 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-27

View Document

04/11/244 November 2024 Termination of appointment of Charles Dalton Moore as a secretary on 2024-10-22

View Document

04/11/244 November 2024 Director's details changed for Mr Charles Dalton Moore on 2024-10-22

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

04/11/244 November 2024 Change of details for Mr Charles Dalton Moore as a person with significant control on 2024-10-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/06/234 June 2023 Micro company accounts made up to 2022-07-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/10/2129 October 2021 Registered office address changed from 4 May Tree Close Bicester OX26 6PA United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-10-29

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/06/183 June 2018 REGISTERED OFFICE CHANGED ON 03/06/2018 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

21/04/1821 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYCOCK

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HAYCOCK

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HAYCOCK

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DALTON MOORE

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER CORMACK / 16/10/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DALTON MOORE / 16/10/2017

View Document

16/10/1716 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/175 October 2017 OFF MARKET PURCHASE OF SHARES 07/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM FLAT 15 WELLER STREET LONDON SE1 1QU

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM FLAT 15 WELLER STREET LONDON SE1 1QU ENGLAND

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM ARMOREL THE STREET NORTH WARNBOROUGH HAMPSHIRE RG29 1BL

View Document

16/10/1316 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAYCOCK / 16/10/2012

View Document

30/10/1230 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 16/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 45A CLEVELAND ROAD LONDON LONDON N1 3ES ENGLAND

View Document

21/10/1121 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 26B ST STEPHENS AVENUE LONDON W12 8JH

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 12/11/2010

View Document

02/08/102 August 2010 14/12/09 STATEMENT OF CAPITAL GBP 18100

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/11/0919 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 15/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CORMACK / 15/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HAYCOCK / 15/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DALTON MOORE / 15/10/2009

View Document

14/05/0914 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/091 April 2009 GBP NC 100/1000 24/01/2009

View Document

01/04/091 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/04/091 April 2009 NC INC ALREADY ADJUSTED 24/01/09

View Document

01/04/091 April 2009 DIRECTOR APPOINTED SIMON HAYCOCK

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 510 THE VISTA BUILDING LONDON SE18 6JG

View Document

01/04/091 April 2009 ALTER ARTICLES 24/01/2009

View Document

01/04/091 April 2009 DIRECTOR APPOINTED JAMES HAYCOCK

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 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