THERAPIA LIMITED
Status | ACTIVE |
Company No. | 05785685 |
Category | Private Limited Company |
Incorporated | 19 Apr 2006 |
Age | 18 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
THERAPIA LIMITED is an active private limited company with number 05785685. It was incorporated 18 years, 1 month, 11 days ago, on 19 April 2006. The company address is Therapia Co Larwood House Therapia Co Larwood House, Rugby, CV22 7NN, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type dormant
Date: 08 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 04 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Confirmation statement with no updates
Date: 22 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type dormant
Date: 22 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 02 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Mar 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Accounts with accounts type dormant
Date: 27 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2017
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type dormant
Date: 01 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type dormant
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Old address: C/O Therapia Limited 43- 45 Portman Square London W1H 6HN
New address: Therapia Co Larwood House Dalkeith Avenue Rugby Warwickshire CV22 7NN
Change date: 2014-10-13
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type dormant
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Change person director company with change date
Date: 26 Apr 2012
Action Date: 26 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Asma Omer
Change date: 2012-04-26
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: Larwood House Dalkeith Avenue Bilton Rugby Warwickshire CV22 7NN England
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Asma Omer
Change date: 2012-04-02
Documents
Termination secretary company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yahya Shakweh
Documents
Accounts with accounts type dormant
Date: 14 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Asma Omer
Change date: 2010-04-19
Documents
Accounts with accounts type dormant
Date: 04 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type dormant
Date: 13 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / yahya shakweh / 01/04/2009
Documents
Accounts with accounts type dormant
Date: 03 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed yahya shakweh
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary asma omer
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yahya shakweh
Documents
Accounts with accounts type dormant
Date: 03 Oct 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / asma omer / 25/09/2008
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from 21 orchid way kings chase rugby warwickshire CV23 0SD
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 26/04/06 from: therapia LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP
Documents
Resolution
Date: 26 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/04/06--------- £ si 499@1=499 £ ic 501/1000
Documents
Legacy
Date: 26 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/04/06--------- £ si 500@1=500 £ ic 1/501
Documents
Some Companies
4 QUEX ROAD,,NW6 4PJ
Number: | 01917873 |
Status: | ACTIVE |
Category: | Private Limited Company |
TML HOUSE, 1A THE ANCHORAGE,HAMPSHIRE,PO12 1LY
Number: | 05145078 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRYSALIS (GENERAL PARTNER) LIMITED
73 TIB STREET,MANCHESTER,M4 1LS
Number: | 07949782 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXEMPLARY PROPERTY SERVICES LTD
66 ROWARTH ROAD,MANCHESTER,M23 2UP
Number: | 11420637 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,LEWES,BN7 2BY
Number: | 03986549 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BRIDGE HOUSE,COVENTRY,CV6 4AD
Number: | 08876129 |
Status: | ACTIVE |
Category: | Private Limited Company |