Advanced company searchLink opens in new window

THERAPISTS4U LIMITED

Company number 10388106

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
26 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with updates
06 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Dec 2018 AD02 Register inspection address has been changed to 11 Stratford Road Shirley Solihull B90 3LU
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
25 Jun 2018 CERTNM Company name changed ecocorp LIMITED\certificate issued on 25/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-22
21 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 30 June 2017
23 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
07 Jul 2017 PSC01 Notification of Lorraine Suzanne Drinkwater as a person with significant control on 7 July 2017
07 Jul 2017 PSC07 Cessation of Lorraine Suzanne Drinkwater as a person with significant control on 7 July 2017
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 100
15 Mar 2017 AP01 Appointment of Ms Lorraine Suzanne Drinkwater as a director on 21 September 2016
14 Mar 2017 AD01 Registered office address changed from 11 Stratford Road Shirley Solihull B90 3LU England to 8 High Street Alcester Warwickshire B49 5AD on 14 March 2017
13 Mar 2017 TM01 Termination of appointment of Graham Michael Cowan as a director on 10 March 2017
13 Mar 2017 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 11 Stratford Road Shirley Solihull B90 3LU on 13 March 2017