Advanced company searchLink opens in new window

THADDEUS LIMITED

Company number 03846048

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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