Advanced company searchLink opens in new window

TH-EY S&D LTD

Company number 11033177

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)
20 Mar 2024 AA Micro company accounts made up to 31 October 2023
05 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
20 Jul 2023 AP01 Appointment of Mr Filip Mazur as a director on 20 July 2023
12 Dec 2022 AA Micro company accounts made up to 31 October 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
15 Mar 2022 AD01 Registered office address changed from Unit 210, Cocoa Studio, the Biscuit Factory 100 Drummond Road London SE16 4DG England to 223 Leytonstone Road London E15 1LN on 15 March 2022
15 Mar 2022 AA Micro company accounts made up to 31 October 2021
13 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
25 Sep 2021 AAMD Amended micro company accounts made up to 31 October 2020
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Dec 2020 PSC04 Change of details for Mr Wojciech Soczynski as a person with significant control on 1 November 2020
16 Dec 2020 PSC01 Notification of Filip Kubala as a person with significant control on 1 November 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
23 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
10 Jul 2020 AA Micro company accounts made up to 31 October 2019
05 Jul 2019 AD01 Registered office address changed from Unit 210, Cocoa Studio, the Biscuit Factory 10 Drummond Road London SE16 4DG England to Unit 210, Cocoa Studio, the Biscuit Factory 100 Drummond Road London SE16 4DG on 5 July 2019
03 Jul 2019 AP01 Appointment of Mr Filip Kubala as a director on 1 July 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
01 Jul 2019 AD01 Registered office address changed from Trampery Republic, Anchorage House 2 Clove Crescent London E14 2BE United Kingdom to Unit 210, Cocoa Studio, the Biscuit Factory 10 Drummond Road London SE16 4DG on 1 July 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 1
30 Apr 2019 PSC04 Change of details for Mr Wojciech Soczynski as a person with significant control on 1 April 2019
30 Apr 2019 CH01 Director's details changed for Mr Wojciech Soczynski on 1 April 2019
29 Apr 2019 AA Micro company accounts made up to 31 October 2018
20 Feb 2019 AD01 Registered office address changed from 2nd Floor, 21 Skylines Village Limeharbour London E14 9TS England to Trampery Republic, Anchorage House 2 Clove Crescent London E14 2BE on 20 February 2019
09 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates