THERE AND THEN LIMITED
Status | ACTIVE |
Company No. | 07217755 |
Category | Private Limited Company |
Incorporated | 08 Apr 2010 |
Age | 14 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
THERE AND THEN LIMITED is an active private limited company with number 07217755. It was incorporated 14 years, 1 month, 23 days ago, on 08 April 2010. The company address is C/O Michael Filiou Ltd Salisbury House C/O Michael Filiou Ltd Salisbury House, Potters Bar, EN6 5AS, Hertfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 07 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Appoint person director company with name date
Date: 14 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-13
Officer name: Miss Ishika Dhatariya
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change to a person with significant control
Date: 26 Oct 2019
Action Date: 23 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-23
Psc name: Mrs Vasundhara Dhatariya
Documents
Change person director company with change date
Date: 26 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-23
Officer name: Vasundhara Dhatariya
Documents
Change person director company with change date
Date: 26 Oct 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Ketan Kumar Dhatariya
Change date: 2019-09-23
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2019
Action Date: 26 Oct 2019
Category: Address
Type: AD01
New address: C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
Change date: 2019-10-26
Old address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
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: 11 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
New address: C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
Change date: 2015-06-01
Old address: 72 Queens Road Hethersett Norwich NR9 3DB
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 12 Jul 2013
Action Date: 12 Jul 2013
Category: Address
Type: AD01
Old address: 94 Eaton Road Norwich Norfolk NR4 6PR
Change date: 2013-07-12
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
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: 17 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 08 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vasundhara Dhatariya
Change date: 2012-04-08
Documents
Change person director company with change date
Date: 17 Apr 2012
Action Date: 08 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-08
Officer name: Dr Ketan Kumar Dhatariya
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Certificate change of name company
Date: 06 Oct 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elite kitchen & bathrooms (paignton) LIMITED\certificate issued on 06/10/11
Documents
Change of name notice
Date: 06 Oct 2011
Category: Change-of-name
Type: CONNOT
Documents
Gazette filings brought up to date
Date: 05 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Termination director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Change registered office address company with date old address
Date: 29 Sep 2011
Action Date: 29 Sep 2011
Category: Address
Type: AD01
Old address: Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
Change date: 2011-09-29
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ketan Kumar Dhatariya
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vasundhara Dhatariya
Documents
Capital allotment shares
Date: 29 Sep 2011
Action Date: 08 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-08
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Address
Type: AD01
Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
Change date: 2011-09-16
Documents
Termination director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
CLAIRE HUDSON HOLDINGS LIMITED
CROMWELL BUSINESS PARK,CHIPPING NORTON,OX7 5SR
Number: | 07452855 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILMSLOW HOUSE GROVE WAY,WILMSLOW,SK9 5AG
Number: | 08507029 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 COLDBATH SQUARE,LONDON,EC1R 5NA
Number: | 05023946 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED
UNIT 104, SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW
Number: | 02655458 |
Status: | ACTIVE |
Category: | Private Limited Company |
335 LEEDS ROAD,ILKLEY,LS29 8NF
Number: | 10381031 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 APPOLD STREET,LONDON,EC2A 2HB
Number: | 06537284 |
Status: | ACTIVE |
Category: | Private Limited Company |