- Company Overview for 1-2-1 TALKING THERAPIES LTD (09984571)
- Filing history for 1-2-1 TALKING THERAPIES LTD (09984571)
- People for 1-2-1 TALKING THERAPIES LTD (09984571)
- More for 1-2-1 TALKING THERAPIES LTD (09984571)
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) |
---|---|---|---|
24 May 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Saskiah Cicelle Cooke-Rowe as a director on 1 June 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
15 May 2023 | AP01 | Appointment of Miss Saskiah Cicelle Cooke-Rowe as a director on 1 May 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
01 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
27 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
15 Jun 2020 | AD01 | Registered office address changed from Hertiage Office 9 Plover Road Huddersfield HD3 3HR England to 23a Broad Lane Huddersfield HD5 9BX on 15 June 2020 | |
12 Jun 2020 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
12 Jun 2020 | CH01 | Director's details changed for Miss Caroline Delorise Rowe on 12 June 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from Highbridge House C/O Jmk Professional Services Ltd 93-96 Oxford Road Uxbridge Middlesex UB8 1LU England to Hertiage Office 9 Plover Road Huddersfield HD3 3HR on 12 June 2020 | |
26 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Miss Caroline Delorise Rowe on 2 August 2019 | |
02 Aug 2019 | PSC04 | Change of details for Miss Caroline Delorise Rowe as a person with significant control on 2 August 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 44 Teddington Avenue Huddersfield HD5 9HS England to Highbridge House C/O Jmk Professional Services Ltd 93-96 Oxford Road Uxbridge Middlesex UB8 1LU on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Miss Caroline Delorise Rowe on 13 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates |