Advanced company searchLink opens in new window

ABODE THERAPY LTD

Company number 12885677

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)
31 Jan 2024 PSC04 Change of details for Dr Samantha Jayne Rennalls as a person with significant control on 31 January 2024
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Feb 2023 CH01 Director's details changed for Dr Samantha Jayne Rennalls on 10 February 2023
10 Feb 2023 PSC04 Change of details for Dr Samantha Jayne Rennalls as a person with significant control on 10 February 2023
10 Feb 2023 CH01 Director's details changed for Dr Elizabeth Melissa Woodward on 10 February 2023
10 Feb 2023 PSC04 Change of details for Dr Elizabeth Melissa Woodward as a person with significant control on 10 February 2023
10 Feb 2023 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 6 Genesis Business Centre Redkiln Way Horsham West Sussex RH13 5QH on 10 February 2023
29 Sep 2022 CH01 Director's details changed for Dr Elizabeth Melissa Woodward on 29 September 2022
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2021 SH08 Change of share class name or designation
19 Jul 2021 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to 1 Vincent Square London SW1P 2PN on 19 July 2021
20 Mar 2021 PSC04 Change of details for Dr Samantha Jayne Rennalls as a person with significant control on 6 March 2021
20 Mar 2021 PSC01 Notification of Elizabeth Melissa Woodward as a person with significant control on 6 March 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-06
05 Dec 2020 SH01 Statement of capital following an allotment of shares on 5 December 2020
  • GBP 20
02 Nov 2020 AD01 Registered office address changed from International House International House 64 Nile Street, London N1 7SR England to International House 64 Nile Street London N1 7SR on 2 November 2020
02 Nov 2020 AP01 Appointment of Dr Elizabeth Melissa Woodward as a director on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 21 Harebell Terrace Barking London IG11 0WX United Kingdom to International House International House 64 Nile Street, London N1 7SR on 2 November 2020
17 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted