- Company Overview for THRIFT TECHNOLOGY LTD (11079756)
- Filing history for THRIFT TECHNOLOGY LTD (11079756)
- People for THRIFT TECHNOLOGY LTD (11079756)
- More for THRIFT TECHNOLOGY LTD (11079756)
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) |
---|---|---|---|
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
16 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
23 Jul 2019 | PSC05 | Change of details for Galactic Hq Ltd as a person with significant control on 10 April 2019 | |
23 Jul 2019 | PSC01 | Notification of Mark O'hara as a person with significant control on 10 April 2019 | |
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
23 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 10 April 2019
|
|
23 Jul 2019 | AP01 | Appointment of Mr Mark O'hara as a director on 10 April 2019 | |
27 Feb 2019 | PSC02 | Notification of Galactic Hq Ltd as a person with significant control on 27 February 2019 | |
27 Feb 2019 | PSC07 | Cessation of Andrew John Davidson as a person with significant control on 27 February 2019 | |
27 Feb 2019 | AP02 | Appointment of Galactic Hq Ltd as a director on 27 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Andrew John Davidson as a director on 27 February 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from 29-31 Parliament Street Liverpool L8 5RN England to 17 Boundary Street Liverpool L5 9UB on 27 March 2018 | |
23 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-23
|