- Company Overview for THAT'S WHY THEY LIMITED (12084418)
- Filing history for THAT'S WHY THEY LIMITED (12084418)
- People for THAT'S WHY THEY LIMITED (12084418)
- More for THAT'S WHY THEY LIMITED (12084418)
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
|
|
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
|