Advanced company searchLink opens in new window

THRIFTED LIMITED

Company number 11116145

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)
04 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
19 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
07 Sep 2021 CH01 Director's details changed for Mr Jonathan Kemp on 6 September 2021
07 Sep 2021 PSC04 Change of details for Mr Jonathan Kemp as a person with significant control on 6 September 2021
30 Aug 2021 AD01 Registered office address changed from Unit C3 Ensign Estate, Botany Way Purfleet Essex RM19 1TB England to 3 Cliffside Trade Park Motherwell Way Grays Essex RM20 3XD on 30 August 2021
17 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
16 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
30 Oct 2020 CH01 Director's details changed for Mr Jonny Kemp on 30 October 2020
29 Oct 2020 PSC04 Change of details for Mr Jonny Kemp as a person with significant control on 29 October 2020
19 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
06 Nov 2018 AD01 Registered office address changed from The Coach House Hall Road Ashby St Mary Norwich NR14 7BL United Kingdom to Unit C3 Ensign Estate, Botany Way Purfleet Essex RM19 1TB on 6 November 2018
06 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-02
18 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-18
  • GBP 100