Advanced company searchLink opens in new window

COGNITIVE FUNCTIONAL THERAPY LTD

Company number SC483678

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)
17 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
01 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
16 Aug 2017 PSC04 Change of details for Mr Graham Brian Curlewis as a person with significant control on 6 April 2016
16 Aug 2017 PSC04 Change of details for Mr Darren Cornforth as a person with significant control on 6 April 2016
05 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
07 Aug 2015 CH01 Director's details changed for Mr Graham Curlewis on 5 August 2015
07 Aug 2015 CH01 Director's details changed for Mr Darren Cornforth on 5 August 2015
16 Dec 2014 AD01 Registered office address changed from 24a Melville Street Edinburgh EH3 7NS Scotland to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014
05 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted