- Company Overview for THURIMBRA LTD (12202856)
- Filing history for THURIMBRA LTD (12202856)
- People for THURIMBRA LTD (12202856)
- More for THURIMBRA LTD (12202856)
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) |
---|---|---|---|
15 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
04 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
13 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2022 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
23 Aug 2021 | PSC07 | Cessation of Dean Titford as a person with significant control on 24 October 2019 | |
23 Aug 2021 | PSC01 | Notification of Ma. Theresa Lorenzo as a person with significant control on 24 October 2019 | |
17 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
27 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 5 April 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Dean Titford as a director on 24 October 2019 | |
20 Dec 2019 | AP01 | Appointment of Mrs Ma Theresa Lorenzo as a director on 24 October 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from 56 Queens Rise Ringwould Deal CT14 8HJ United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 11 November 2019 | |
12 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-12
|