Advanced company searchLink opens in new window

THUNDERBIRD RELEASING LIMITED

Company number 10522634

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)
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
08 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
19 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
19 Nov 2022 AD01 Registered office address changed from International House Nile Street London N1 7SR England to 190 Adelaide Avenue London SE4 1JN on 19 November 2022
31 Jan 2022 AA Accounts for a small company made up to 30 June 2021
21 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
17 Mar 2021 AA Accounts for a small company made up to 30 June 2020
08 Mar 2021 PSC01 Notification of Gavin Martin Rose as a person with significant control on 4 March 2021
08 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 8 March 2021
08 Mar 2021 TM02 Termination of appointment of Sarah Nathanson as a secretary on 4 March 2021
05 Mar 2021 TM01 Termination of appointment of Barb Harwood as a director on 4 March 2021
05 Mar 2021 MR04 Satisfaction of charge 105226340001 in full
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 1
18 Feb 2021 MR04 Satisfaction of charge 105226340002 in full
22 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
29 Jun 2020 TM02 Termination of appointment of Gavin Martin Rose as a secretary on 29 June 2020
29 Jun 2020 AP03 Appointment of Mrs Sarah Nathanson as a secretary on 29 June 2020
29 Jun 2020 AP01 Appointment of Ms Barb Harwood as a director on 29 June 2020
25 Mar 2020 AD01 Registered office address changed from International House Nile Street London N1 7SR England to International House Nile Street London N1 7SR on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from 2 Angel Square Floor 1 London EC1V 1NY England to International House Nile Street London N1 7SR on 25 March 2020
14 Feb 2020 AA Accounts for a small company made up to 30 June 2019
09 Dec 2019 CH01 Director's details changed for Mr Gavin Martin Rose on 9 December 2019
09 Dec 2019 AD01 Registered office address changed from Angel Square 2 Angel Square London EC1V 1NY England to 2 Angel Square Floor 1 London EC1V 1NY on 9 December 2019
09 Dec 2019 CH03 Secretary's details changed for Mr Gavin Martin Rose on 9 December 2019