Advanced company searchLink opens in new window

THE MASSAGE TRAINING INITIATIVE LIMITED

Company number 06898780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2024 AA Micro company accounts made up to 31 August 2023
12 Sep 2023 AD01 Registered office address changed from 36 Pot House Lane Stocksbridge Sheffield S36 1ES England to 39 Pot House Lane Pot House Lane Stocksbridge Sheffield S36 1ES on 12 September 2023
25 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 May 2023 AA Micro company accounts made up to 31 August 2022
09 May 2023 AP01 Appointment of Miss Julie Anne Linton as a director on 14 April 2023
15 Apr 2023 AP03 Appointment of Mr Charles Paul Grainger as a secretary on 31 March 2023
15 Apr 2023 AD01 Registered office address changed from Drift Cottage Wilby Norwich Norfolk NR16 2JP England to 36 Pot House Lane Stocksbridge Sheffield S36 1ES on 15 April 2023
15 Apr 2023 TM02 Termination of appointment of Diana Joyce Newson as a secretary on 31 March 2023
10 Feb 2023 EH05 Elect to keep the members' register information on the public register
16 Jan 2023 TM01 Termination of appointment of Karen Ann Yarnell as a director on 1 April 2022
16 Jan 2023 PSC07 Cessation of Timothy Michael Bartlett as a person with significant control on 1 April 2022
16 Jan 2023 PSC01 Notification of Ros Cope as a person with significant control on 1 July 2021
16 Jan 2023 PSC01 Notification of Charles Paul Grainger as a person with significant control on 1 April 2022
09 Jan 2023 CH01 Director's details changed for Mr Paul Grainger on 9 January 2023
03 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 May 2022 AA Micro company accounts made up to 31 August 2021
14 Apr 2022 AP01 Appointment of Mr Paul Grainger as a director on 1 April 2022
07 Sep 2021 CH03 Secretary's details changed for Dr Diana Joyce Newson on 28 January 2021
05 Jul 2021 AP01 Appointment of Ms Ros Cope as a director on 1 July 2021
05 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
05 Jul 2021 TM01 Termination of appointment of Timothy Michael Bartlett as a director on 30 June 2021
31 May 2021 AD01 Registered office address changed from PO Box 368 23 Lindsay Avenue Hitchin Hertfordshire SG5 9DT to Drift Cottage Wilby Norwich Norfolk NR16 2JP on 31 May 2021
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019