Advanced company searchLink opens in new window

THUKELA LIMITED

Company number 08742657

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 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
05 Sep 2023 AA Micro company accounts made up to 30 April 2023
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
03 Aug 2022 AA Micro company accounts made up to 30 April 2022
08 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
07 Sep 2021 AA Micro company accounts made up to 30 April 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
16 Oct 2020 AA Micro company accounts made up to 30 April 2020
23 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 30 April 2019
14 Nov 2018 AA Micro company accounts made up to 30 April 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
23 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
21 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
08 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
29 Oct 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
07 Oct 2014 CH01 Director's details changed for Mr Marc Christopher Colborne on 7 October 2014
07 Oct 2014 CH01 Director's details changed for Mr Marc Christopher Colborne on 7 October 2014
19 Aug 2014 AA01 Previous accounting period shortened from 31 October 2014 to 30 April 2014
10 Jun 2014 AD01 Registered office address changed from 4 Gorcott Lane Dickens Heath Solihull B90 1FF England on 10 June 2014
20 May 2014 AD01 Registered office address changed from Morgan Rose 37 Marlowes Hemel Hempstead Hertfordshire HP1 1LD United Kingdom on 20 May 2014