Advanced company searchLink opens in new window

THERAVADA SOLUTIONS LTD

Company number 11279466

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)
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 AD01 Registered office address changed from The Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to 4 Camberley Business Centre Stanhope Road Bracebridge, Camberley Surrey GU15 3DP on 3 May 2022
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 December 2020
12 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
06 Aug 2020 PSC07 Cessation of Theravada Holdings Limited as a person with significant control on 16 April 2019
06 Aug 2020 PSC01 Notification of Stephen William Tiley as a person with significant control on 16 April 2019
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 11,338
28 Jul 2020 SH02 Sub-division of shares on 4 March 2020
28 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 04/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2020 MA Memorandum and Articles of Association
28 Jul 2020 SH08 Change of share class name or designation
15 Jul 2020 PSC07 Cessation of Stephen William Tiley as a person with significant control on 16 April 2019
15 Jul 2020 PSC02 Notification of Theravada Holdings Limited as a person with significant control on 16 April 2019
09 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
09 Apr 2020 AP01 Appointment of Mr Robert Joseph Craig as a director on 3 April 2020
25 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
24 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to The Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 8 January 2019