THERAPY SPOT LIMITED

108b Church Road 108b Church Road, Oxford, OX33 1LU, England
StatusACTIVE
Company No.11263871
CategoryPrivate Limited Company
Incorporated20 Mar 2018
Age6 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

THERAPY SPOT LIMITED is an active private limited company with number 11263871. It was incorporated 6 years, 2 months, 14 days ago, on 20 March 2018. The company address is 108b Church Road 108b Church Road, Oxford, OX33 1LU, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-08

Psc name: Mrs Rosemary Claire Holliday

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2023

Action Date: 08 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rebecca Clare Scott

Change date: 2023-12-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-28

Psc name: Rebecca Clare Scott

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rebecca Clare Scott

Change date: 2020-04-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosemary Claire Holliday

Change date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

New address: 108B Church Road Wheatley Oxford OX33 1LU

Change date: 2020-04-28

Old address: 7 Eastfield Road Burnham Slough Berks SL1 7EH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mrs Rosemary Claire Holliday

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Capital allotment shares

Date: 27 May 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-04-25

Documents

View document PDF

Change person director company with change date

Date: 27 May 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mrs Rosemary Claire Holliday

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mrs Rosemary Claire Holliday

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2019

Action Date: 27 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-27

Psc name: Rebecca Clare Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2019

Action Date: 03 May 2019

Category: Address

Type: AD01

Change date: 2019-05-03

Old address: 41 Brompton Drive Maidenhead SL6 6SP United Kingdom

New address: 7 Eastfield Road Burnham Slough Berks SL1 7EH

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosemary Claire Holliday

Notification date: 2018-03-20

Documents

View document PDF

Incorporation company

Date: 20 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R.S. SURFACING LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10598995
Status:ACTIVE
Category:Private Limited Company

APRAISE DEVELOP BUILD LTD

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:10445487
Status:ACTIVE
Category:Private Limited Company

CENTRAL FUSION LIMITED

14 GRESHAM STREET,BELFAST,BT1 1JN

Number:NI641970
Status:ACTIVE
Category:Private Limited Company

COMPLEVIT LTD

20 WALNUT TREE ROAD,DAGENHAM,RM8 3JB

Number:10956487
Status:ACTIVE
Category:Private Limited Company

CROCUS INFORMATION LIMITED

2 WILLINGSTONE COTTAGES,NEWTON ABBOT,TQ13 8PY

Number:03367615
Status:ACTIVE
Category:Private Limited Company

MIRK MEDIA LIMITED

2 THE COURTYARD, SHOREHAM ROAD,STEYNING,BN44 3TN

Number:09355027
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