Advanced company searchLink opens in new window

THINGCO LIMITED

Company number 11106355

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 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
15 Aug 2023 MR01 Registration of charge 111063550002, created on 11 August 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 September 2022
  • GBP 481.6
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Dec 2021 CH01 Director's details changed for Jonathon Wayne Valentine on 14 August 2021
22 Dec 2021 MR01 Registration of charge 111063550001, created on 21 December 2021
30 Sep 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 AP01 Appointment of Martin James Williams as a director on 13 July 2021
05 Aug 2021 AP01 Appointment of Mr Barrie John Wells as a director on 13 July 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
05 Jan 2021 AP01 Appointment of Mr Ian Robert Leech as a director on 31 December 2020
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 271.03
15 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 233.21
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
27 Feb 2020 CH01 Director's details changed for Jonathon Wayne Valentine on 1 May 2019
24 Oct 2019 TM01 Termination of appointment of Richard John Trebble as a director on 15 October 2019
24 Oct 2019 TM02 Termination of appointment of Richard John Trebble as a secretary on 15 October 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 2 October 2019
  • GBP 230.88