Advanced company searchLink opens in new window

THOMAS AND RYAN ENTERPRISES LIMITED

Company number 10258078

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)
23 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 AP03 Appointment of Mr Benjamin Steven Ryan as a secretary on 1 July 2020
18 Sep 2020 TM01 Termination of appointment of Ben Ryan as a director on 15 September 2020
22 Jul 2020 PSC07 Cessation of Benjamin Stephen Ryan as a person with significant control on 20 July 2020
20 Jul 2020 AP03 Appointment of Mr Martyn Thomas Miller as a secretary on 20 July 2020
20 Jul 2020 PSC01 Notification of Martyn Thomas Miller as a person with significant control on 1 July 2020
17 Jul 2020 AP01 Appointment of Mr Martyn Thomas Miller as a director on 16 July 2020
16 Jul 2020 TM02 Termination of appointment of Martyn Thomas as a secretary on 16 July 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
07 Jul 2020 PSC01 Notification of Benjamin Stephen Ryan as a person with significant control on 1 March 2020
07 Jul 2020 PSC07 Cessation of Martyn Blake as a person with significant control on 10 April 2020
13 Feb 2020 AP03 Appointment of Mr. Martyn Thomas as a secretary on 1 February 2020
13 Feb 2020 TM02 Termination of appointment of Martyn Blake as a secretary on 1 February 2020
23 Jan 2020 AP01 Appointment of Mr Ben Ryan as a director on 20 January 2020
23 Jan 2020 TM01 Termination of appointment of Martyn Blake as a director on 20 January 2020
23 Jan 2020 AD01 Registered office address changed from First Floor 74-76 Church Street Blackpool Lancashire FY1 1HP to 34 Cookson Street Blackpool FY1 3ED on 23 January 2020
13 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
12 Nov 2019 CS01 Confirmation statement made on 30 June 2019 with updates
12 Nov 2019 PSC01 Notification of Martyn Blake as a person with significant control on 1 January 2017
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1
12 Nov 2019 AA Micro company accounts made up to 1 August 2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • GBP 1
12 Nov 2019 AA Micro company accounts made up to 30 June 2018
25 Oct 2019 AD01 Registered office address changed from PO Box 4385 10258078: Companies House Default Address Cardiff CF14 8LH to First Floor 74-76 Church Street Blackpool Lancashire FY1 1HP on 25 October 2019