- Company Overview for THROPMATIC CONSULTING LIMITED (07976742)
- Filing history for THROPMATIC CONSULTING LIMITED (07976742)
- People for THROPMATIC CONSULTING LIMITED (07976742)
- Insolvency for THROPMATIC CONSULTING LIMITED (07976742)
- More for THROPMATIC CONSULTING LIMITED (07976742)
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) |
---|---|---|---|
31 May 2023 | AD01 | Registered office address changed from Union House 111 Union Street Coventry CV1 2NT England to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdon OL1 1TD on 31 May 2023 | |
31 May 2023 | LIQ02 | Statement of affairs | |
31 May 2023 | 600 | Appointment of a voluntary liquidator | |
31 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
19 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
16 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
21 Dec 2020 | PSC04 | Change of details for Adetokunbo Olatubosun Olatubosun Aroyewun as a person with significant control on 5 December 2020 | |
17 Dec 2020 | CH01 | Director's details changed for Mr Adetokunbo Olatubosun Aroyewun on 5 December 2020 | |
17 Dec 2020 | PSC04 | Change of details for Adetokunbo Olatubosun Olatubosun Aroyewun as a person with significant control on 5 December 2020 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
04 Dec 2019 | AD01 | Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Union House 111 Union Street Coventry CV1 2NT on 4 December 2019 | |
13 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
23 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
14 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
27 Sep 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Alice Oluwatoyin Aroyewun as a director on 31 March 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|