- Company Overview for SORELLA SPA LTD (07187085)
- Filing history for SORELLA SPA LTD (07187085)
- People for SORELLA SPA LTD (07187085)
- More for SORELLA SPA LTD (07187085)
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) |
---|---|---|---|
23 Apr 2024 | CH01 | Director's details changed for Ms Rhian Skuse on 23 April 2024 | |
14 Apr 2024 | PSC01 | Notification of Rhian Skuse as a person with significant control on 1 April 2024 | |
14 Apr 2024 | PSC07 | Cessation of Jennie Alice Scourfield as a person with significant control on 14 April 2024 | |
14 Apr 2024 | PSC07 | Cessation of Jordan Olivia Ackrill as a person with significant control on 14 April 2024 | |
14 Apr 2024 | TM01 | Termination of appointment of Jennie Alice Scourfield as a director on 14 April 2024 | |
14 Apr 2024 | TM01 | Termination of appointment of Jordan Olivia Ackrill as a director on 14 April 2024 | |
14 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
07 Mar 2024 | AD01 | Registered office address changed from C/O Sue Haydon the Conifers Stone Lane Lydiard Millicent Swindon Wiltshire SN5 3LD to Delta Hotels by Marriott Pipers Way Swindon SN3 1SH on 7 March 2024 | |
28 Feb 2024 | AP01 | Appointment of Miss Rhian Skuse as a director on 28 February 2024 | |
22 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
01 Feb 2023 | CERTNM |
Company name changed thyme therapies LTD\certificate issued on 01/02/23
|
|
29 Nov 2022 | CH01 | Director's details changed for Mrs Jordan Olivia Ackrill on 1 November 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
15 Mar 2022 | CH01 | Director's details changed for Mrs Jennie Alice Scourfield on 10 March 2022 | |
15 Mar 2022 | PSC07 | Cessation of Eleanor Jayne Richardson as a person with significant control on 20 April 2021 | |
07 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 21 April 2021
|
|
22 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Eleanor Jayne Richardson as a director on 20 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
24 Nov 2020 | CH01 | Director's details changed for Miss Jordan Olivia Fusco on 14 June 2017 | |
24 Nov 2020 | CH01 | Director's details changed for Miss Jennie Alice Milne on 1 November 2018 |