Advanced company searchLink opens in new window

THIXATE LIMITED

Company number 06944532

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)
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
18 May 2015 TM01 Termination of appointment of David William George Park as a director on 18 May 2015
18 May 2015 AP01 Appointment of Mr Ryan Michael Keyworth as a director on 15 May 2015
23 Apr 2015 AA Full accounts made up to 31 July 2014
03 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
17 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
27 Aug 2013 SH01 Statement of capital following an allotment of shares on 7 August 2013
  • GBP 100
10 Jul 2013 CERTNM Company name changed eminate 2 LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
09 Jul 2013 AP01 Appointment of Mr Richard Colin Neil Davidson as a director
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
11 Apr 2013 AP01 Appointment of Mr David William George Park as a director
11 Apr 2013 TM01 Termination of appointment of Robert Johnson as a director
21 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012
14 Sep 2012 CERTNM Company name changed soda lo LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
30 Mar 2012 AP01 Appointment of Robert Fitzhugh Johnson as a director
30 Mar 2012 TM01 Termination of appointment of Roger Carline as a director
22 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
27 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
20 Sep 2010 AA Accounts for a dormant company made up to 31 July 2010
14 Sep 2010 AA01 Previous accounting period extended from 30 June 2010 to 31 July 2010
20 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Graham Charles Ward on 25 June 2010
20 Jul 2010 CH01 Director's details changed for Dr Roger Timothy Carline on 25 June 2010
23 Feb 2010 CERTNM Company name changed eminate 2 LIMITED\certificate issued on 23/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05