Advanced company searchLink opens in new window

THURSDAYS (HOLDINGS) LIMITED

Company number 01954346

Filter by category

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)
01 Oct 2021 AA Full accounts made up to 27 December 2020
08 Jul 2021 MR01 Registration of charge 019543460003, created on 7 July 2021
26 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
19 Jan 2021 AA Full accounts made up to 29 December 2019
01 Jul 2020 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD to Grant House 101 Bourges Boulevard Peterborough PE1 1NG on 1 July 2020
03 Mar 2020 AP01 Appointment of Mr Alan Clark as a director on 2 March 2020
17 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
06 Jan 2020 TM01 Termination of appointment of Karen Martha Forrester as a director on 31 December 2019
10 Dec 2019 AP01 Appointment of Mr Robert Barclay Cook as a director on 9 December 2019
04 Dec 2019 AP01 Appointment of Mr Gavin Maxwell Manson as a director on 12 November 2019
04 Dec 2019 TM01 Termination of appointment of Stuart Alan Greener as a director on 30 November 2019
31 Jul 2019 AA Full accounts made up to 30 December 2018
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
17 Jul 2018 AA Full accounts made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
12 Sep 2017 MR01 Registration of charge 019543460002, created on 30 August 2017
05 Sep 2017 MR04 Satisfaction of charge 019543460001 in full
08 Aug 2017 AA Full accounts made up to 1 January 2017
25 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
10 Jun 2016 AA Full accounts made up to 27 December 2015
11 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
22 Apr 2015 AA Group of companies' accounts made up to 28 December 2014
10 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
30 Jan 2015 CERTNM Company name changed T.G.I. friday LIMITED\certificate issued on 30/01/15
  • CONNOT ‐ Change of name notice
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association