Advanced company searchLink opens in new window

THORTFUL LIMITED

Company number 09524310

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)
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Mar 2024 TM01 Termination of appointment of Suresh Vikra Chandra Rai as a director on 28 February 2024
04 Mar 2024 AP01 Appointment of Miss Philippa Anne Heywood as a director on 28 February 2024
04 Mar 2024 AP01 Appointment of Ms Alisa Padhiar as a director on 28 February 2024
14 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2023 AA Full accounts made up to 31 December 2022
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 2,278.804
25 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 July 2023
  • GBP 2,276.404
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
26 Jan 2023 AD01 Registered office address changed from 52 Dean Bradley House 52 Horseferry Road London SW1P 2AF England to Dean Bradley House 52 Horseferry Road London SW1P 2AF on 26 January 2023
18 Nov 2022 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 52 Dean Bradley House 52 Horseferry Road London SW1P 2AF on 18 November 2022
18 Oct 2022 AA Full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
14 Apr 2022 PSC04 Change of details for Mr Paul Henry Lees as a person with significant control on 17 March 2021
07 Apr 2022 PSC04 Change of details for Mr Paul Henry Lees as a person with significant control on 17 March 2021
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 2,272.324
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 2,266.656
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 2,264.256
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 2,230.256
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
17 Mar 2021 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to Acre House 11/15 William Road London NW1 3ER on 17 March 2021
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 2,227.856