Advanced company searchLink opens in new window

THURSDAY NOMINEES LIMITED

Company number NI030965

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 Jul 2023 AA Accounts for a dormant company made up to 28 October 2022
07 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with updates
20 Jun 2023 PSC01 Notification of David Watters as a person with significant control on 1 September 2022
20 Jun 2023 PSC07 Cessation of Deborah Jane Watters as a person with significant control on 1 September 2022
21 Dec 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
21 Dec 2022 TM02 Termination of appointment of Deborah Jane Watters as a secretary on 1 September 2022
20 Dec 2022 AP03 Appointment of David Watters as a secretary on 1 September 2022
28 Jul 2022 AA Accounts for a dormant company made up to 28 October 2021
27 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
27 Jul 2021 AA Accounts for a dormant company made up to 28 October 2020
28 Aug 2020 AA Accounts for a dormant company made up to 28 October 2019
28 Aug 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
28 Aug 2019 AA Micro company accounts made up to 28 October 2018
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
26 Jul 2018 AA Accounts for a dormant company made up to 28 October 2017
28 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
22 Dec 2017 MR01 Registration of charge NI0309650001, created on 22 December 2017
05 Jul 2017 CS01 Confirmation statement made on 12 June 2017 with updates
05 Jul 2017 PSC01 Notification of Deborah Watters as a person with significant control on 6 April 2016
05 Jul 2017 AA Accounts for a dormant company made up to 28 October 2016
24 Nov 2016 AD01 Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland to 11 Cadogan Park Belfast BT9 6HG on 24 November 2016
28 Jun 2016 AA Accounts for a dormant company made up to 28 October 2015
28 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
28 Jun 2016 AD01 Registered office address changed from C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG to C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG on 28 June 2016
22 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014