Advanced company searchLink opens in new window

THORNSPAN LIMITED

Company number 03673998

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)
30 May 2024 AA Total exemption full accounts made up to 31 May 2023
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
02 Sep 2022 CH01 Director's details changed for Mr Mark Andrew O'callaghan on 28 April 2020
01 Sep 2022 CH01 Director's details changed for Mr Christopher Robert Bailey on 28 April 2020
17 Aug 2022 AA Total exemption full accounts made up to 31 May 2021
05 Jul 2022 MR01 Registration of charge 036739980017, created on 24 June 2022
23 May 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
20 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
11 Mar 2021 MR04 Satisfaction of charge 036739980010 in full
11 Mar 2021 MR04 Satisfaction of charge 036739980011 in full
10 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 31 May 2021
16 Dec 2020 MA Memorandum and Articles of Association
04 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
02 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
03 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction and arrangement/creation of new share class 28/04/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 100
07 May 2020 PSC02 Notification of Project Capital Investments Limited as a person with significant control on 28 April 2020
07 May 2020 PSC07 Cessation of Raymond Barry Bloomfield as a person with significant control on 28 April 2020
07 May 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 92
07 May 2020 AP01 Appointment of Mr Mark Andrew O'callaghan as a director on 28 April 2020
07 May 2020 AP01 Appointment of Mr Christopher Robert Bailey as a director on 28 April 2020
05 May 2020 MR01 Registration of charge 036739980016, created on 28 April 2020
04 May 2020 MR01 Registration of charge 036739980015, created on 28 April 2020