THERAPI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Cessation of Anthony John Armitage as a person with significant control on 2024-12-15 |
25/03/2525 March 2025 | Confirmation statement made on 2025-02-05 with updates |
28/02/2528 February 2025 | Notification of James Alexander Wardle as a person with significant control on 2024-12-15 |
26/02/2526 February 2025 | Termination of appointment of Heather Anne Armitage as a director on 2024-12-31 |
26/02/2526 February 2025 | Termination of appointment of Anthony John Armitage as a director on 2024-12-15 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
02/10/232 October 2023 | Micro company accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Registered office address changed from 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7RB to 1a Fulwith Road Fulwith Road Harrogate HG2 8HL on 2023-03-25 |
05/02/235 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
13/09/2213 September 2022 | Micro company accounts made up to 2022-01-31 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/08/213 August 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/07/1827 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
20/07/1720 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
02/11/162 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083894980001 |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 23 HORNBEAM SQUARE SOUTH HARROGATE NORTH YORKS HG2 8NB |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
15/02/1615 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
08/08/148 August 2014 | PREVSHO FROM 28/02/2014 TO 31/01/2014 |
12/02/1412 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
25/10/1325 October 2013 | DIRECTOR APPOINTED JAMES ALEXANDER WARDLE |
16/10/1316 October 2013 | DIRECTOR APPOINTED HEATHER ANNE ARMITAGE |
05/02/135 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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