YOUR THYME LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

14/01/2514 January 2025 Accounts for a small company made up to 2023-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

06/11/236 November 2023 Termination of appointment of Bruce James Christopher Storey as a director on 2023-11-02

View Document

15/08/2315 August 2023 Registration of charge 102298550001, created on 2023-07-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/05/2331 May 2023 Termination of appointment of Richard Michael William Cashmore as a director on 2023-05-31

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / CONSULT YOUR DOCTOR LIMITED / 16/12/2019

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ ENGLAND

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM C/O SPENCER GARDNER DICKINS 3 CHEETAH ROAD COVENTRY CV1 2TL ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSULT YOUR DOCTOR LIMITED

View Document

26/04/1826 April 2018 CESSATION OF RICCARDO ACHILLE LIVIO DI CUFFA AS A PSC

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PETRIE

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR HEIDI PETRIE

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS LISA DICUFFA

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED DR PETER JAMES PETRIE

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS HEIDI PETRIE

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

14/06/1614 June 2016 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