Advanced company searchLink opens in new window

THORNICROFTS LIMITED

Company number 10648153

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)
11 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 AD01 Registered office address changed from 61 Westway Caterham Surrey CR3 5TQ United Kingdom to Units 215-216 New Covent Garden Market Nine Elms Lane London SW8 5EN on 1 November 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
02 Jun 2020 MR01 Registration of charge 106481530001, created on 27 May 2020
17 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
07 Mar 2019 TM01 Termination of appointment of Christopher Stephen Roach as a director on 7 March 2019
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 AP01 Appointment of Mr Christopher Stephen Roach as a director on 27 September 2018
12 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
12 Mar 2018 PSC04 Change of details for Mr Daniel Warren Fitzpatrick as a person with significant control on 24 March 2017
12 Mar 2018 PSC01 Notification of Clive Trevor William Thornicroft as a person with significant control on 24 March 2017
24 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
24 Mar 2017 AP01 Appointment of Mr Clive Trevor William Thornicroft as a director on 24 March 2017
02 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-02
  • GBP 10