Advanced company searchLink opens in new window

THUSION LIMITED

Company number 05678022

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)
29 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
30 May 2022 PSC07 Cessation of Jane Louise Gosling as a person with significant control on 30 May 2022
30 May 2022 TM01 Termination of appointment of Jane Louise Gosling as a director on 30 May 2022
30 May 2022 TM02 Termination of appointment of Jane Louise Gosling as a secretary on 30 May 2022
28 Sep 2021 AD01 Registered office address changed from 38 Surrey Street Norwich NR1 3NY England to 127 Unthank Road Norwich Norfolk NR2 2PE on 28 September 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
20 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
23 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Aug 2018 AD01 Registered office address changed from 38 Surrey Street Norwich NR1 3NY England to 38 Surrey Street Norwich NR1 3NY on 13 August 2018
13 Aug 2018 AD01 Registered office address changed from Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to 38 Surrey Street Norwich NR1 3NY on 13 August 2018
21 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
21 May 2018 AD01 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England to Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 21 May 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
31 Jan 2017 AD01 Registered office address changed from 27 Beechwood Drive Norwich Norfolk NR7 0LN to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY on 31 January 2017
19 Aug 2016 AA Micro company accounts made up to 31 December 2015