Advanced company searchLink opens in new window

THOR MIDCO LIMITED

Company number 10287007

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)
29 Oct 2019 AA Full accounts made up to 31 March 2019
24 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
16 Nov 2018 AA Full accounts made up to 31 March 2018
03 Oct 2018 AP01 Appointment of Mr James Robert Winnicott as a director on 1 October 2018
02 Oct 2018 AP01 Appointment of Mr Ian Vincent Cusden as a director on 1 October 2018
02 Aug 2018 TM01 Termination of appointment of Neil John Hartley as a director on 30 July 2018
02 Aug 2018 TM01 Termination of appointment of Peter Stefanov Petrov as a director on 30 July 2018
02 Aug 2018 TM01 Termination of appointment of Jeffrey Kurt Quake as a director on 30 July 2018
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
29 Jan 2018 PSC05 Change of details for Thor Topco Limited as a person with significant control on 5 October 2016
08 Dec 2017 AA Full accounts made up to 31 March 2017
17 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,006
31 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,005
12 Jan 2017 AP03 Appointment of Mr Ian Cusden as a secretary on 4 October 2016
16 Nov 2016 AP01 Appointment of Mr Martin Geoffrey Beesley as a director on 4 October 2016
16 Nov 2016 AP01 Appointment of Mr James Michael Arnold as a director on 4 October 2016
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,002
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 1,000
05 Oct 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
05 Oct 2016 AD01 Registered office address changed from 7th Floor 25 Victoria Street London SW1H 0EX United Kingdom to Abel Smith House Gunnels Wood Road Stevenage Hertfordshire SG1 2st on 5 October 2016
19 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-19
  • GBP 1