THERAPIES ON THAMES LIMITED

50 Battle Square, Reading, RG30 1AL
StatusACTIVE
Company No.07912119
CategoryPrivate Limited Company
Incorporated17 Jan 2012
Age12 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

THERAPIES ON THAMES LIMITED is an active private limited company with number 07912119. It was incorporated 12 years, 3 months, 26 days ago, on 17 January 2012. The company address is 50 Battle Square, Reading, RG30 1AL.



Company Fillings

Change account reference date company current extended

Date: 20 Mar 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Ferguson

Termination date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanna Maria Ferguson

Termination date: 2020-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hanna Maria Ferguson

Cessation date: 2017-05-01

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thangaraj Senniappan

Change date: 2017-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-01

Psc name: William John Ferguson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hanna Maria Ferguson

Appointment date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Mr William John Ferguson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mrs Devaki Thangaraj

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: Unit 2 Killarney Court Lodge Crescent Waltham Cross Hertfordshire EN8 8EW England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devaki Thangaraj

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: Kemp House 152/160 City Road London EC1V 2DW United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Devaki Thangaraj

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Ferguson

Documents

View document PDF

Incorporation company

Date: 17 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIGBURTH PHYSIOTHERAPY CLINIC LTD

14 COURTLAND ROAD,LIVERPOOL,L18 2EQ

Number:04657863
Status:ACTIVE
Category:Private Limited Company

ECOMMERCE MARKETPLACE LIMITED

1 GURNEY CLOSE,BRADFORD,BD5 9QR

Number:11651781
Status:ACTIVE
Category:Private Limited Company

EVOLUTION STRENGTH LIMITED

31A BAILEY STREET,OSWESTRY,SY11 1PX

Number:10032191
Status:ACTIVE
Category:Private Limited Company

FLOWER & HAYES LIMITED

OLD MILLS HOUSE,PAULTON,BS39 7SU

Number:00167547
Status:ACTIVE
Category:Private Limited Company
Number:CE015584
Status:ACTIVE
Category:Charitable Incorporated Organisation

PRISTINE PHARMA LTD

41 TILLOTSON ROAD,HARROW,HA3 6PR

Number:08703819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source