Advanced company searchLink opens in new window

THOBOW BUSINESS LTD

Company number 10049368

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)
31 May 2024 DS01 Application to strike the company off the register
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
02 Nov 2023 AD01 Registered office address changed from C/O Livdin Property Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH England to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 2 November 2023
31 Aug 2023 AA Micro company accounts made up to 30 August 2022
30 May 2023 AA01 Previous accounting period shortened from 31 August 2022 to 30 August 2022
09 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
09 Mar 2023 PSC07 Cessation of Louise Danielle Thorpe as a person with significant control on 23 September 2022
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
16 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
07 Jan 2022 AD01 Registered office address changed from C/O Accountant Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH England to C/O Livdin Property Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH on 7 January 2022
07 Oct 2021 CERTNM Company name changed ubique business LIMITED\certificate issued on 07/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
06 Oct 2021 AD01 Registered office address changed from Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL England to C/O Accountant Thornhill Brigg Mills Thornhill Beck Lane Brighouse HD6 4AH on 6 October 2021
02 Sep 2021 TM01 Termination of appointment of Louise Danielle Thorpe as a director on 2 September 2021
19 Jun 2021 AAMD Amended micro company accounts made up to 31 August 2019
31 May 2021 AA Micro company accounts made up to 31 August 2020
10 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
19 May 2020 AA Micro company accounts made up to 31 August 2019
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 31 August 2018
29 Jan 2019 AD01 Registered office address changed from Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS England to Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL on 29 January 2019
04 Apr 2018 SH08 Change of share class name or designation
29 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
16 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14