THAT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/09/2528 September 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
| 04/09/244 September 2024 | Director's details changed for Mr Terry Epstein on 2024-09-04 |
| 08/04/248 April 2024 | Registered office address changed from 5 Darlington Court Rayleigh Road Hutton Brentwood CM13 1LZ England to 5 Darlington Court 197 Rayleigh Road Hutton Brentwood CM13 1LZ on 2024-04-08 |
| 08/04/248 April 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Darlington Court Rayleigh Road Hutton Brentwood CM13 1LZ on 2024-04-08 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-01-31 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 07/09/237 September 2023 | Director's details changed for Mr Terry Epstein on 2023-09-07 |
| 07/09/237 September 2023 | Registered office address changed from Room 5, 88a High Street Billericay CM12 9BT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-07 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 23/01/2323 January 2023 | Change of details for Mr Terry Epstein as a person with significant control on 2023-01-10 |
| 07/12/227 December 2022 | Micro company accounts made up to 2022-01-31 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
| 21/02/2221 February 2022 | Director's details changed for Mr Terry Epstein on 2022-01-01 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
| 31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 11/04/1811 April 2018 | DISS40 (DISS40(SOAD)) |
| 10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM SUITE 3 75 ST. HELENS ROAD WESTCLIFF-ON-SEA SS0 7LF ENGLAND |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
| 03/04/183 April 2018 | FIRST GAZETTE |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY EPSTEIN / 01/01/2016 |
| 24/02/1624 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 05/05/155 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ALISON EPSTEIN |
| 05/05/155 May 2015 | APPOINTMENT TERMINATED, SECRETARY ALISON EPSTEIN |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 27/03/1427 March 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/01/1322 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 57 SOUTHEND ROAD GRAYS ESSEX RM17 5NL |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 26/01/1226 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 02/02/112 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 18/02/1018 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY EPSTEIN / 18/02/2010 |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON EPSTEIN / 18/02/2010 |
| 19/05/0919 May 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 11/02/0911 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 10/02/0910 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON EPSTEIN / 10/02/2009 |
| 23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 57 SOUTHEND ROAD GRAYS ESSEX RM17 5NL |
| 23/01/0823 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/01/0823 January 2008 | NEW DIRECTOR APPOINTED |
| 11/01/0811 January 2008 | SECRETARY RESIGNED |
| 11/01/0811 January 2008 | DIRECTOR RESIGNED |
| 10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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