Advanced company searchLink opens in new window

THAT'S WHY THEY LIMITED

Company number 12084418

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)
02 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
08 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
08 Jan 2024 AD01 Registered office address changed from C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 1st Floor 104 Oxford Street Fitzrovia London W1D 1LP on 8 January 2024
13 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
06 Jul 2023 PSC04 Change of details for Mr. Joshua Grimmett as a person with significant control on 5 July 2023
03 Jul 2023 CH01 Director's details changed for Mr. Joshua Grimmett on 3 July 2023
16 May 2023 AA Total exemption full accounts made up to 31 July 2022
23 Feb 2023 AA01 Current accounting period shortened from 31 July 2023 to 31 March 2023
31 Jan 2023 AD01 Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG England to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
09 Nov 2022 AD01 Registered office address changed from 23 - 25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ England to C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG on 9 November 2022
18 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Apr 2022 CH01 Director's details changed for Mr. Joshua Grimmett on 13 April 2022
13 Apr 2022 PSC04 Change of details for Mr. Joshua Grimmett as a person with significant control on 13 April 2022
15 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • GBP 2
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
29 May 2020 AD01 Registered office address changed from Flat 5 Lambourne House Apple Yard Anerley SE20 8FU United Kingdom to 23 - 25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ on 29 May 2020
07 Aug 2019 CH01 Director's details changed for Mr. Josh Grimmett on 7 August 2019
05 Jul 2019 PSC04 Change of details for Mr. Josh Grimmett as a person with significant control on 5 July 2019
04 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-04
  • GBP 1