- Company Overview for ABODE THERAPY LTD (12885677)
- Filing history for ABODE THERAPY LTD (12885677)
- People for ABODE THERAPY LTD (12885677)
- More for ABODE THERAPY LTD (12885677)
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
|
|
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
|
|
05 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2020
|
|
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
|