Total Documents | 80 |
---|
Total Pages | 265 |
---|
13 September 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
13 April 2023 | Confirmation statement made on 2 April 2023 with no updates |
31 August 2022 | Micro company accounts made up to 31 March 2022 |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates |
12 April 2022 | Registered office address changed from 8 Redwood Lodge Grange Road Cambridge CB3 9AR to 8 Savill Road Lindfield Haywards Heath West Sussex RH16 2NX on 12 April 2022 |
9 August 2021 | Micro company accounts made up to 31 March 2021 |
10 April 2021 | Confirmation statement made on 2 April 2021 with no updates |
16 December 2020 | Micro company accounts made up to 31 March 2020 |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates |
30 October 2019 | Micro company accounts made up to 31 March 2019 |
13 April 2019 | Confirmation statement made on 2 April 2019 with no updates |
27 September 2018 | Micro company accounts made up to 31 March 2018 |
16 April 2018 | Confirmation statement made on 2 April 2018 with no updates |
18 September 2017 | Micro company accounts made up to 31 March 2017 |
18 September 2017 | Micro company accounts made up to 31 March 2017 |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 |
3 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
20 November 2013 | Director's details changed for Dr Lesley Madeleine Corbin on 1 October 2013 |
20 November 2013 | Secretary's details changed for Graham Corbin on 1 October 2013 |
20 November 2013 | Director's details changed for Dr Lesley Madeleine Corbin on 1 October 2013 |
20 November 2013 | Secretary's details changed for Graham Corbin on 1 October 2013 |
20 November 2013 | Secretary's details changed for Graham Corbin on 1 October 2013 |
20 November 2013 | Registered office address changed from 11 the Oast House Grange Road Cambridge CB3 9AP on 20 November 2013 |
20 November 2013 | Registered office address changed from 11 the Oast House Grange Road Cambridge CB3 9AP on 20 November 2013 |
20 November 2013 | Director's details changed for Dr Lesley Madeleine Corbin on 1 October 2013 |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
7 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders |
7 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders |
7 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
7 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
3 November 2010 | Ammended 288A |
3 November 2010 | Ammended 288A |
3 November 2010 | Ammended 288A |
3 November 2010 | Ammended 288A |
23 June 2010 | Company name changed thaumaturgists LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Change of name notice |
23 June 2010 | Company name changed thaumaturgists LIMITED\certificate issued on 23/06/10
|
23 June 2010 | Change of name notice |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
13 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders |
13 April 2010 | Director's details changed for Dr Lesley Madeleine Corbin on 2 April 2010 |
13 April 2010 | Director's details changed for Dr Lesley Madeleine Corbin on 2 April 2010 |
13 April 2010 | Director's details changed for Dr Lesley Madeleine Corbin on 2 April 2010 |
18 December 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 |
18 December 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 |
18 May 2009 | Director appointed dr lesley madeleine corbin |
18 May 2009 | Secretary appointed graham corbin |
18 May 2009 | Secretary appointed graham corbin |
18 May 2009 | Director appointed dr lesley madeleine corbin |
3 April 2009 | Appointment terminated director yomtov jacobs |
3 April 2009 | Appointment terminated director yomtov jacobs |
2 April 2009 | Incorporation |
2 April 2009 | Incorporation |