Advanced company searchLink opens in new window

19 THORNDEAN STREET MANAGEMENT LIMITED

Company number 09373788

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)
19 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
01 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
02 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
02 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
24 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
24 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
06 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
29 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
27 Oct 2021 PSC01 Notification of Alexander Johannes Kottke as a person with significant control on 1 June 2021
27 Oct 2021 AP01 Appointment of Mr Alexander Johannes Kottke as a director on 1 June 2021
27 Jul 2021 TM01 Termination of appointment of Samuel George Elliot as a director on 27 July 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
08 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
06 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
06 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
06 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
06 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
31 Dec 2017 CS01 Confirmation statement made on 24 December 2017 with no updates
12 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
23 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
31 Dec 2015 AD01 Registered office address changed from St Christophers House Tabor Grove London SW19 4EX United Kingdom to 18 Titchwell Road London SW18 3LW on 31 December 2015
05 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-05
  • GBP 1