- Company Overview for SHOETHERAPY LIMITED (07468784)
- Filing history for SHOETHERAPY LIMITED (07468784)
- People for SHOETHERAPY LIMITED (07468784)
- Charges for SHOETHERAPY LIMITED (07468784)
- More for SHOETHERAPY LIMITED (07468784)
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
|
|
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
|
|
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
|
|
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 |