THAKKA LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Appointment of Mr Akiy Oyedapo as a director on 2024-05-07

View Document

01/05/241 May 2024 Termination of appointment of Laila Almahdawi as a director on 2023-01-01

View Document

01/05/241 May 2024 Cessation of Laila Almahdawi as a person with significant control on 2023-01-01

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Micro company accounts made up to 2022-01-31

View Document

12/12/2312 December 2023 Micro company accounts made up to 2021-01-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

25/02/2325 February 2023 Compulsory strike-off action has been discontinued

View Document

24/02/2324 February 2023 Registered office address changed from 37 Sheenewood London SE26 6BH England to 90 Cronin Street Cronin Street London SE15 6JD on 2023-02-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2022-01-15 with no updates

View Document

24/02/2324 February 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM FLAT 4 WHADDON HOUSE EAST DULWICH ESTATE LONDON SE22 8AQ ENGLAND

View Document

28/10/2028 October 2020 CESSATION OF AKINYIMIKA OYEDAPO AS A PSC

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL ENGLAND

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

08/09/208 September 2020 APPOINTMENT TERMINATED, DIRECTOR AKINYIMIKA OYEDAPO

View Document

14/06/2014 June 2020 DIRECTOR APPOINTED MISS LAILA ALMAHDAWI

View Document

04/06/204 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

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

View Accounts

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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