Advanced company searchLink opens in new window

THOSE LTD

Company number 09798715

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
18 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
20 Feb 2023 AD01 Registered office address changed from 7a Fao Those Ltd U+I, Howick Place London SW1P 1DZ England to 105a Alverstone House Kennington Park Road London SE11 5TP on 20 February 2023
20 Feb 2023 TM01 Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022
20 Feb 2023 PSC07 Cessation of U and I Ppp Limited as a person with significant control on 26 January 2023
29 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
16 May 2022 PSC02 Notification of U and I Ppp Limited as a person with significant control on 30 March 2020
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
07 Dec 2021 TM01 Termination of appointment of Marcus Owen Shepherd as a director on 19 June 2021
07 Dec 2021 AP01 Appointment of Mr Jamie Graham Christmas as a director on 27 May 2021
12 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
25 Jan 2021 AD01 Registered office address changed from C/O Those Central Research Laboratory Shipping Building 252 Blyth Road Hayes UB3 1HA England to 7a Fao Those Ltd U+I, Howick Place London SW1P 1DZ on 25 January 2021
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
02 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
15 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 139.24
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 139.24
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 276.79
06 Jun 2018 SH08 Change of share class name or designation
13 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The 124131 existing issued shares of £0.001 each in the capital be sub divided into 124131000 shares of £0.000001 each 26/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates