- Company Overview for THUKELA LIMITED (08742657)
- Filing history for THUKELA LIMITED (08742657)
- People for THUKELA LIMITED (08742657)
- More for THUKELA LIMITED (08742657)
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
|
|
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
|
|
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 |