Advanced company searchLink opens in new window

THACKERAYS HOLDINGS LIMITED

Company number 13177011

Filter by category

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)
24 Jun 2024 AA Micro company accounts made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
04 Aug 2023 AA Micro company accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with updates
14 Mar 2023 PSC07 Cessation of Stevem Michael Blair-Allwright as a person with significant control on 14 March 2023
14 Mar 2023 PSC01 Notification of Steven Michael Blair-Allwright as a person with significant control on 3 February 2021
14 Mar 2023 PSC07 Cessation of Stevie Elizabeth Jeffrey as a person with significant control on 3 February 2021
10 Feb 2023 MA Memorandum and Articles of Association
10 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2023 SH08 Change of share class name or designation
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 May 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with updates
07 Mar 2022 PSC04 Change of details for Mrs Stevie Elizabeth Jeffrey as a person with significant control on 18 January 2022
07 Mar 2022 PSC01 Notification of Stevem Michael Blair-Allwright as a person with significant control on 18 January 2022
15 Feb 2022 SH19 Statement of capital on 15 February 2022
  • GBP 100,830
01 Feb 2022 SH20 Statement by Directors
01 Feb 2022 CAP-SS Solvency Statement dated 18/01/22
01 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 100,831
04 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/10/2021
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2021 AP01 Appointment of Mr Steven Michael Blair-Allwright as a director on 9 March 2021
03 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-03
  • GBP 1