THORNLINK LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-25 |
17/07/2517 July 2025 New | Director's details changed for Mr Matthew Nicholson Jones on 2025-07-16 |
17/07/2517 July 2025 New | Change of details for Mr Matthew Nicholson Jones as a person with significant control on 2025-07-16 |
06/03/256 March 2025 | Confirmation statement made on 2025-01-24 with updates |
19/02/2519 February 2025 | Resolutions |
18/02/2518 February 2025 | Change of share class name or designation |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Second filing of Confirmation Statement dated 2022-01-20 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATHIAS / 26/02/2019 |
26/02/1926 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLSON JONES / 26/02/2019 |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATHIAS / 26/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLSON JONES / 03/07/2018 |
18/05/1818 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/05/1726 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLSON JONES / 15/08/2016 |
15/08/1615 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLSON JONES / 15/08/2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/02/1622 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/04/1517 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLSON JONES / 11/01/2015 |
17/04/1517 April 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
17/04/1517 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JONES / 11/01/2015 |
17/04/1517 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
14/01/1414 January 2014 | REGISTERED OFFICE CHANGED ON 14/01/2014 FROM KINGSCOMBE HOUSE LLANMIHANGEL ROAD, LLANBLETHIAN COWBRIDGE VALE OF GLAMORGAN CF71 7JA |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/02/126 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | CURRSHO FROM 31/03/2012 TO 31/12/2011 |
25/01/1125 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLSON JONES / 12/01/2010 |
03/03/103 March 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATHIAS / 12/01/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NICHOLSON JONES / 12/01/2010 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | DIRECTOR APPOINTED MR JONATHAN MATHIAS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/02/0722 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0518 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/01/0429 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
20/07/0320 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/02/025 February 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
17/09/0117 September 2001 | REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD |
30/08/0130 August 2001 | £ NC 100/200 24/01/01 |
30/08/0130 August 2001 | DIRECTOR RESIGNED |
30/08/0130 August 2001 | SECRETARY RESIGNED |
30/08/0130 August 2001 | NEW SECRETARY APPOINTED |
30/08/0130 August 2001 | NEW DIRECTOR APPOINTED |
30/08/0130 August 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/08/0130 August 2001 | NC INC ALREADY ADJUSTED 24/01/01 |
26/01/0126 January 2001 | SECRETARY RESIGNED |
26/01/0126 January 2001 | DIRECTOR RESIGNED |
26/01/0126 January 2001 | REGISTERED OFFICE CHANGED ON 26/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
26/01/0126 January 2001 | NEW SECRETARY APPOINTED |
26/01/0126 January 2001 | NEW DIRECTOR APPOINTED |
12/01/0112 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company