Advanced company searchLink opens in new window

SHOETHERAPY LIMITED

Company number 07468784

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)
22 Dec 2020 AP01 Appointment of Mr John Philip Bailey as a director on 22 December 2020
28 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2019 MR01 Registration of charge 074687840001, created on 5 April 2019
18 Mar 2019 PSC02 Notification of Seraphine Limited as a person with significant control on 18 May 2017
18 Mar 2019 PSC07 Cessation of Stork Topco Limited as a person with significant control on 18 March 2019
30 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
17 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
23 Oct 2017 PSC07 Cessation of Cecile Helene Reinaud as a person with significant control on 6 June 2017
19 Oct 2017 PSC02 Notification of Stork Topco Limited as a person with significant control on 6 June 2017
10 Jul 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
12 Dec 2016 AD01 Registered office address changed from Newlands House, 4th Floor 40 Berners Street London W1T 3NA to Suite 3.01 Grand Union Studios 332 Ladbroke Grove London W10 5AD on 12 December 2016
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
26 Jan 2016 CH01 Director's details changed for Cecile Helene Reinaud on 26 January 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AP03 Appointment of Mr John Philip Bailey as a secretary on 11 November 2015
11 Nov 2015 TM02 Termination of appointment of Markus Andreas Golser as a secretary on 11 November 2015
27 Mar 2015 AD01 Registered office address changed from 29 Kimberley Court Kimberley Road London NW6 7SL to Newlands House, 4Th Floor 40 Berners Street London W1T 3NA on 27 March 2015
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
17 Dec 2014 CH01 Director's details changed for Cecile Helene Reinaud on 16 December 2014
17 Dec 2014 CH03 Secretary's details changed for Markus Andreas Golser on 16 December 2014