- Company Overview for THORNTON ABBOTT CONSULTING LTD (07964004)
- Filing history for THORNTON ABBOTT CONSULTING LTD (07964004)
- People for THORNTON ABBOTT CONSULTING LTD (07964004)
- More for THORNTON ABBOTT CONSULTING LTD (07964004)
| 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) |
|---|---|---|---|
| 02 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
| 03 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
| 12 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
| 06 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
| 31 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
| 07 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
| 14 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
| 03 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
| 28 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
| 02 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
| 04 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
| 04 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
| 02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
| 26 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
| 26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
| 22 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
| 22 Mar 2013 | AD01 | Registered office address changed from the Old Chapel 27a Main Street Fulford York YO10 4PJ United Kingdom on 22 March 2013 | |
| 22 Mar 2013 | AD01 | Registered office address changed from 51 the Tannery Lawrence Street York YO10 3WH on 22 March 2013 | |
| 22 Mar 2013 | CH01 | Director's details changed for Ms Rachel Thornton on 24 February 2012 | |
| 22 Mar 2013 | CH01 | Director's details changed for Jonathan Abbott on 24 February 2012 | |
| 22 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 14 March 2012
|
|
| 19 Mar 2012 | SH20 | Statement by directors | |
| 19 Mar 2012 | SH19 |
Statement of capital on 19 March 2012
|
|
| 19 Mar 2012 | CAP-SS | Solvency statement dated 16/03/12 | |
| 19 Mar 2012 | RESOLUTIONS |
Resolutions
|