PRIMAL THERAPY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/04/221 April 2022 | Registered office address changed to PO Box 4385, 07730147: Companies House Default Address, Cardiff, CF14 8LH on 2022-04-01 |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 23/09/2123 September 2021 | Registered office address changed from 115 Goodman Park Slough SL2 5NR England to 6 Paignton Road Ruislip HA4 0BU on 2021-09-23 |
| 23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
| 23/07/2123 July 2021 | Compulsory strike-off action has been discontinued |
| 22/07/2122 July 2021 | Termination of appointment of Shankar Subbiah as a director on 2021-07-22 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with updates |
| 22/07/2122 July 2021 | Registered office address changed from 6 Paignton Road Ruislip Middlesex HA4 0BU to 115 Goodman Park Slough SL2 5NR on 2021-07-22 |
| 22/07/2122 July 2021 | Cessation of Shankar Subbiah as a person with significant control on 2021-07-22 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
| 13/07/2013 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASHESH HARESHBHAI MEHTA |
| 13/07/2013 July 2020 | DIRECTOR APPOINTED MR YASHESH HARESHBHAI MEHTA |
| 23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 17/07/1917 July 2019 | 31/08/18 UNAUDITED ABRIDGED |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 15/03/1815 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 18/09/1518 September 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 13/10/1413 October 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 50 BATTLE SQUARE READING RG30 1AL |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 11/02/1411 February 2014 | DISS40 (DISS40(SOAD)) |
| 10/02/1410 February 2014 | Annual return made up to 5 August 2013 with full list of shareholders |
| 10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM UNIT 2 KILLARNEY COURT LODGE CRESCENT WALTHAM CROSS HERTFORDSHIRE EN8 8EW ENGLAND |
| 03/12/133 December 2013 | FIRST GAZETTE |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2DW UNITED KINGDOM |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 05/08/115 August 2011 | 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