THERE AND THEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/04/258 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

03/02/253 February 2025 Appointment of Mr Krishna Dhatariya as a director on 2025-01-27

View Document

20/11/2420 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Termination of appointment of Ishika Dhatariya as a director on 2024-07-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

01/11/231 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

26/10/1926 October 2019 REGISTERED OFFICE CHANGED ON 26/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS UNITED KINGDOM

View Document

26/10/1926 October 2019 PSC'S CHANGE OF PARTICULARS / MRS VASUNDHARA DHATARIYA / 23/09/2019

View Document

26/10/1926 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / VASUNDHARA DHATARIYA / 23/09/2019

View Document

26/10/1926 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR KETAN KUMAR DHATARIYA / 23/09/2019

View Document

16/07/1916 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

23/08/1823 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

22/08/1522 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 72 QUEENS ROAD HETHERSETT NORWICH NR9 3DB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 94 EATON ROAD NORWICH NORFOLK NR4 6PR

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KETAN KUMAR DHATARIYA / 08/04/2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / VASUNDHARA DHATARIYA / 08/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/10/116 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/116 October 2011 COMPANY NAME CHANGED ELITE KITCHEN & BATHROOMS (PAIGNTON) LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED VASUNDHARA DHATARIYA

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED DR KETAN KUMAR DHATARIYA

View Document

29/09/1129 September 2011 08/04/10 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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