Advanced company searchLink opens in new window

CENTRE OF COMPLEX FAIRYTALE THERAPY LTD

Company number 09509093

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)
03 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
30 Mar 2023 PSC04 Change of details for Mr Stefan Haustov as a person with significant control on 1 March 2023
30 Mar 2023 PSC07 Cessation of Jelizaveta Haustova as a person with significant control on 1 March 2023
17 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 MR01 Registration of charge 095090930002, created on 20 October 2022
25 Jul 2022 MR01 Registration of charge 095090930001, created on 19 July 2022
26 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 9 March 2022
09 Mar 2022 PSC04 Change of details for Mrs Jelizaveta Haustova as a person with significant control on 20 April 2021
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/04/2022.
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
12 Mar 2021 CH01 Director's details changed for Mrs Jelizaveta Haustova on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Stefan Haustov on 12 March 2021
12 Mar 2021 AD02 Register inspection address has been changed from 11 Hurst View Road South Croydon CR2 7AJ England to 15 Lexington Court Purley CR8 1JA
12 Mar 2021 PSC04 Change of details for Mrs Jelizaveta Haustova as a person with significant control on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Stefan Haustov as a person with significant control on 12 March 2021
12 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
12 Jul 2020 PSC01 Notification of Stefan Haustov as a person with significant control on 1 September 2019
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
30 Jan 2019 AD01 Registered office address changed from 11 Hurst View Road South Croydon CR2 7AJ England to 15 Lexington Court Purley CR8 1JA on 30 January 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018