About

Registered Number: 04572377
Date of Incorporation: 24/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Churchill House, 137 - 139 Brent Street, London, NW4 4DJ,

 

Gary Tatham Acupuncture Ltd was founded on 24 October 2002. This company has 2 directors listed as Tatham, Bridget, Tatham, Gary at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATHAM, Gary 24 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TATHAM, Bridget 24 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 06 December 2018
AD01 - Change of registered office address 07 November 2018
AD01 - Change of registered office address 13 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 25 October 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 05 September 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 03 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 26 October 2007
287 - Change in situation or address of Registered Office 23 February 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 09 November 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 November 2004
AAMD - Amended Accounts 27 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 17 October 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
225 - Change of Accounting Reference Date 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
CERTNM - Change of name certificate 08 November 2002
287 - Change in situation or address of Registered Office 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
CERTNM - Change of name certificate 31 October 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.