CENTRE OF COMPLEX FAIRYTALE THERAPY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewTermination of appointment of Jelizaveta Haustova as a director on 2025-09-22

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Cessation of Jelizaveta Haustova as a person with significant control on 2023-03-01

View Document

30/03/2330 March 2023 Change of details for Mr Stefan Haustov as a person with significant control on 2023-03-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Registration of charge 095090930002, created on 2022-10-20

View Document

26/04/2226 April 2022 Second filing of Confirmation Statement dated 2022-03-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/03/229 March 2022 Confirmation statement made on 2022-03-09 with updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JELIZAVETA HAUSTOVA / 12/03/2021

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HAUSTOV / 12/03/2021

View Document

12/03/2112 March 2021 SAIL ADDRESS CHANGED FROM: 11 HURST VIEW ROAD SOUTH CROYDON CR2 7AJ ENGLAND

View Document

12/03/2112 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JELIZAVETA HAUSTOVA / 12/03/2021

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR STEFAN HAUSTOV / 12/03/2021

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

12/07/2012 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN HAUSTOV

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 11 HURST VIEW ROAD SOUTH CROYDON CR2 7AJ ENGLAND

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR STEFAN HAUSTOV

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDR HAUSTOV

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ALEKSANDR HAUSTOV

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JELIZAVETA HAUSTOVA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/08/1622 August 2016 REGISTERED OFFICE CHANGED ON 22/08/2016 FROM SUITE 14, 4TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON SURREY CR0 2LX

View Document

22/08/1622 August 2016 SAIL ADDRESS CREATED

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JELIZAVETA HAUSTOVA / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDR HAUSTOV

View Document

25/03/1525 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company