Download leads from Nexok and grow your business. Find out more

There And Then Limited

Documents

Total Documents87
Total Pages394

Filing History

1 November 2023Unaudited abridged accounts made up to 30 April 2023
11 April 2023Confirmation statement made on 8 April 2023 with no updates
7 September 2022Unaudited abridged accounts made up to 30 April 2022
8 April 2022Confirmation statement made on 8 April 2022 with no updates
10 December 2021Unaudited abridged accounts made up to 30 April 2021
16 April 2021Confirmation statement made on 8 April 2021 with no updates
14 April 2021Appointment of Miss Ishika Dhatariya as a director on 13 April 2021
11 August 2020Total exemption full accounts made up to 30 April 2020
8 April 2020Confirmation statement made on 8 April 2020 with updates
26 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019
26 October 2019Director's details changed for Professor Ketan Kumar Dhatariya on 23 September 2019
26 October 2019Change of details for Mrs Vasundhara Dhatariya as a person with significant control on 23 September 2019
26 October 2019Director's details changed for Vasundhara Dhatariya on 23 September 2019
16 July 2019Unaudited abridged accounts made up to 30 April 2019
8 April 2019Confirmation statement made on 8 April 2019 with updates
23 August 2018Total exemption full accounts made up to 30 April 2018
12 April 2018Confirmation statement made on 8 April 2018 with no updates
15 August 2017Total exemption full accounts made up to 30 April 2017
15 August 2017Total exemption full accounts made up to 30 April 2017
19 April 2017Confirmation statement made on 8 April 2017 with updates
19 April 2017Confirmation statement made on 8 April 2017 with updates
24 August 2016Total exemption small company accounts made up to 30 April 2016
24 August 2016Total exemption small company accounts made up to 30 April 2016
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
22 August 2015Total exemption small company accounts made up to 30 April 2015
22 August 2015Total exemption small company accounts made up to 30 April 2015
1 June 2015Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 June 2015
1 June 2015Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 June 2015
1 June 2015Registered office address changed from 72 Queens Road Hethersett Norwich NR9 3DB to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 1 June 2015
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
27 October 2014Total exemption small company accounts made up to 30 April 2014
27 October 2014Total exemption small company accounts made up to 30 April 2014
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
11 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
28 October 2013Total exemption small company accounts made up to 30 April 2013
28 October 2013Total exemption small company accounts made up to 30 April 2013
12 July 2013Registered office address changed from 94 Eaton Road Norwich Norfolk NR4 6PR on 12 July 2013
12 July 2013Registered office address changed from 94 Eaton Road Norwich Norfolk NR4 6PR on 12 July 2013
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 30 April 2012
31 July 2012Total exemption small company accounts made up to 30 April 2012
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
17 April 2012Director's details changed for Vasundhara Dhatariya on 8 April 2012
17 April 2012Director's details changed for Dr Ketan Kumar Dhatariya on 8 April 2012
17 April 2012Director's details changed for Dr Ketan Kumar Dhatariya on 8 April 2012
17 April 2012Director's details changed for Dr Ketan Kumar Dhatariya on 8 April 2012
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
17 April 2012Director's details changed for Vasundhara Dhatariya on 8 April 2012
17 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
17 April 2012Director's details changed for Vasundhara Dhatariya on 8 April 2012
30 December 2011Total exemption small company accounts made up to 30 April 2011
30 December 2011Total exemption small company accounts made up to 30 April 2011
6 October 2011Company name changed elite kitchen & bathrooms (paignton) LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-21
6 October 2011Change of name notice
6 October 2011Company name changed elite kitchen & bathrooms (paignton) LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-21
6 October 2011Change of name notice
5 October 2011Compulsory strike-off action has been discontinued
5 October 2011Compulsory strike-off action has been discontinued
4 October 2011Annual return made up to 8 April 2011 with a full list of shareholders
4 October 2011Annual return made up to 8 April 2011 with a full list of shareholders
4 October 2011Annual return made up to 8 April 2011 with a full list of shareholders
3 October 2011Termination of appointment of Graham Cowan as a director
3 October 2011Termination of appointment of Graham Cowan as a director
29 September 2011Appointment of Vasundhara Dhatariya as a director
29 September 2011Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 September 2011
29 September 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
29 September 2011Appointment of Vasundhara Dhatariya as a director
29 September 2011Appointment of Dr Ketan Kumar Dhatariya as a director
29 September 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
29 September 2011Appointment of Dr Ketan Kumar Dhatariya as a director
29 September 2011Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
29 September 2011Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 29 September 2011
16 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 September 2011
16 September 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 September 2011
15 September 2011Termination of appointment of Graham Cowan as a director
15 September 2011Termination of appointment of Graham Cowan as a director
9 August 2011First Gazette notice for compulsory strike-off
9 August 2011First Gazette notice for compulsory strike-off
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing