Advanced company searchLink opens in new window

THRUDARK LIMITED

Company number 10351946

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)
03 Jun 2024 AA Total exemption full accounts made up to 31 August 2023
01 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2023
  • GBP 178.3
01 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2023
  • GBP 157.9
15 Nov 2023 CS01 Confirmation statement made on 9 October 2023 with updates
08 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 178.3
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2024.
11 Sep 2023 AP01 Appointment of Mr Christopher Leslie James Reynolds as a director on 1 September 2023
02 Aug 2023 MA Memorandum and Articles of Association
02 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2023 AP01 Appointment of Mr Willem Herman Haitink as a director on 12 May 2023
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 24 July 2023
  • GBP 170.4
24 Jul 2023 SH01 Statement of capital following an allotment of shares on 18 May 2023
  • GBP 161
10 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2023 MA Memorandum and Articles of Association
15 Jan 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 157.9
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2024.
19 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
14 Oct 2021 PSC01 Notification of Anthony James Stazicker as a person with significant control on 9 October 2017
14 Oct 2021 PSC01 Notification of Louis Anthony Tinsley as a person with significant control on 31 August 2016
14 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 14 October 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
27 May 2021 AA Unaudited abridged accounts made up to 31 August 2020