TH14 GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/09/2513 September 2025 | Compulsory strike-off action has been discontinued |
| 13/09/2513 September 2025 | Compulsory strike-off action has been discontinued |
| 11/09/2511 September 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 05/09/255 September 2025 | Compulsory strike-off action has been suspended |
| 05/09/255 September 2025 | Compulsory strike-off action has been suspended |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 16/12/2416 December 2024 | Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to The Grainstore Potterells Farm Station Road Welham Green Hatfield AL9 7PG on 2024-12-16 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/06/2417 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 16/06/2416 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 11/06/2311 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
| 08/03/208 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/06/1910 June 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID HAMMETT / 10/06/2019 |
| 10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BONNIE NELSON / 10/06/2019 |
| 10/06/1910 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMMETT / 10/06/2019 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 11/06/1811 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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