- Company Overview for THADDEUS LIMITED (03846048)
- Filing history for THADDEUS LIMITED (03846048)
- People for THADDEUS LIMITED (03846048)
- More for THADDEUS LIMITED (03846048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2024 | CH01 | Director's details changed for Sarah Janet Habib on 16 September 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
22 Jul 2024 | AD01 | Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 22 July 2024 | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
29 Mar 2022 | AD01 | Registered office address changed from Sterling House 19 / 23 High Street Kidlington Oxford OX5 2DH United Kingdom to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 29 March 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | AD01 | Registered office address changed from 32 st. James's Street London SW1A 1HD to Sterling House 19 / 23 High Street Kidlington Oxford OX5 2DH on 23 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
24 Jun 2019 | CH01 | Director's details changed for Mr Benyamin Naeem Habib on 24 June 2019 | |
24 Jun 2019 | CH03 | Secretary's details changed for Mr Benyamin Naeem Habib on 24 June 2019 | |
24 Jun 2019 | PSC04 | Change of details for Mr Benyamin Naeem Habib as a person with significant control on 24 June 2019 | |
06 Jun 2019 | MA | Memorandum and Articles of Association | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | CH01 | Director's details changed for Mr Benyamin Naeem Habib on 31 May 2019 | |
26 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 |