Advanced company searchLink opens in new window

THREEFOLD WINDOWS AND DOORS LTD.

Company number 12342977

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 January 2022
  • GBP 4,500
02 Feb 2022 PSC05 Change of details for Tornick Services Limited as a person with significant control on 25 January 2022
16 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
10 Nov 2021 TM01 Termination of appointment of Lewis Poplar as a director on 2 November 2021
06 Oct 2021 TM02 Termination of appointment of Lorna Mary Leonard as a secretary on 5 October 2021
02 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
15 Feb 2021 AD01 Registered office address changed from 111 Westfield Harlow CM18 6AQ England to Suite I Windrush Court Abingdon Business Park Abingdon Oxfordshire OX14 1SY on 15 February 2021
15 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
26 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
21 Jan 2021 CH03 Secretary's details changed for Ms Lorna Mary Leonard on 19 January 2021
24 Nov 2020 AP03 Appointment of Ms Lorna Mary Leonard as a secretary on 2 November 2020
24 Nov 2020 AP01 Appointment of Mr Michael Agapios Diamandis as a director on 2 November 2020
19 Oct 2020 PSC02 Notification of Tornick Services Limited as a person with significant control on 1 August 2020
19 Oct 2020 PSC07 Cessation of Lewis Poplar as a person with significant control on 1 August 2020
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 2,000
30 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-29
02 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted