- Company Overview for THORTFUL LIMITED (09524310)
- Filing history for THORTFUL LIMITED (09524310)
- People for THORTFUL LIMITED (09524310)
- More for THORTFUL LIMITED (09524310)
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) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
04 Mar 2024 | TM01 | Termination of appointment of Suresh Vikra Chandra Rai as a director on 28 February 2024 | |
04 Mar 2024 | AP01 | Appointment of Miss Philippa Anne Heywood as a director on 28 February 2024 | |
04 Mar 2024 | AP01 | Appointment of Ms Alisa Padhiar as a director on 28 February 2024 | |
14 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
31 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 29 August 2023
|
|
25 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 21 July 2023
|
|
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
26 Jan 2023 | AD01 | Registered office address changed from 52 Dean Bradley House 52 Horseferry Road London SW1P 2AF England to Dean Bradley House 52 Horseferry Road London SW1P 2AF on 26 January 2023 | |
18 Nov 2022 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 52 Dean Bradley House 52 Horseferry Road London SW1P 2AF on 18 November 2022 | |
18 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with updates | |
14 Apr 2022 | PSC04 | Change of details for Mr Paul Henry Lees as a person with significant control on 17 March 2021 | |
07 Apr 2022 | PSC04 | Change of details for Mr Paul Henry Lees as a person with significant control on 17 March 2021 | |
11 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 28 February 2022
|
|
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 January 2022
|
|
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 8 December 2021
|
|
14 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 5 October 2021
|
|
28 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
17 Mar 2021 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Acre House 11/15 William Road London NW1 3ER on 17 March 2021 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|