Advanced company searchLink opens in new window

11A THIRLMERE LTD

Company number 13686502

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)
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with updates
25 Jun 2023 AA Micro company accounts made up to 31 October 2022
07 Mar 2023 MR01 Registration of charge 136865020001, created on 3 March 2023
17 Feb 2023 AD01 Registered office address changed from 60a Knightland Road London E5 9HS England to 5 Broadbent Close Highgate London N6 5JW on 17 February 2023
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
18 Jan 2023 PSC04 Change of details for Mrs Rita Lipschitz as a person with significant control on 23 December 2021
28 Dec 2022 PSC04 Change of details for Mr Samuel Lipschitz as a person with significant control on 28 December 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
08 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
23 Dec 2021 PSC04 Change of details for Mr Samuel Lipschitz as a person with significant control on 21 December 2021
22 Dec 2021 PSC04 Change of details for Mrs Rita Lipschitz as a person with significant control on 21 December 2021
21 Dec 2021 EW01 Withdrawal of the directors' register information from the public register
21 Dec 2021 EW01RSS Directors' register information at 21 December 2021 on withdrawal from the public register
21 Dec 2021 PSC04 Change of details for Mr Samuel Lipschitz as a person with significant control on 21 December 2021
21 Dec 2021 PSC01 Notification of Rita Lipschitz as a person with significant control on 21 December 2021
21 Dec 2021 PSC07 Cessation of Yisroel Kohn as a person with significant control on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from 11 st. Andrew's Grove London N16 5NF England to 60a Knightland Road London E5 9HS on 21 December 2021
21 Dec 2021 EH01 Elect to keep the directors' register information on the public register
21 Dec 2021 AP01 Appointment of Mrs Rita Lipschitz as a director on 21 December 2021
21 Dec 2021 AP01 Appointment of Mr Samuel Lipschitz as a director on 21 December 2021
21 Dec 2021 TM01 Termination of appointment of Yisroel Kohn as a director on 21 December 2021
27 Oct 2021 PSC01 Notification of Samuel Lipschitz as a person with significant control on 27 October 2021
18 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted