SLCP THUNDER CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/04/219 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANN PITTMAN

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/11/2022 November 2020 REGISTERED OFFICE CHANGED ON 22/11/2020 FROM 3 MEGANS VIEW 4 LAWRIE PARK AVENUE SYDENHAM LONDON SE26 6JE

View Document

25/05/2025 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/11/1822 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

22/11/1722 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 28/01/16 NO MEMBER LIST

View Document

10/11/1510 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 28/01/15 NO MEMBER LIST

View Document

07/10/147 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 28/01/14 NO MEMBER LIST

View Document

04/12/134 December 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 28/01/13 NO MEMBER LIST

View Document

20/06/1220 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 28/01/12 NO MEMBER LIST

View Document

14/10/1114 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 28/01/11 NO MEMBER LIST

View Document

28/10/1028 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1015 July 2010 COMPANY NAME CHANGED SLCP THUNER CIC CERTIFICATE ISSUED ON 15/07/10

View Document

12/03/1012 March 2010 28/01/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELAINE SONJA NIETZOLD / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BUCKNALL / 11/03/2010

View Document

02/03/102 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 COMPANY NAME CHANGED BUCKNALL ESSENTIAL SKILLS COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 02/03/10

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS NIKKI SEALY

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MISS ANN PITTMAN

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR PETER LANG

View Document

17/03/0917 March 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

27/02/0927 February 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

09/06/089 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADELAINE NIETZOID / 16/05/2008

View Document

28/01/0828 January 2008 CIC INCORPORATION

View Document


More Company Information


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