THANET WAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-02-29

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

29/05/2429 May 2024 Registration of charge 124500110005, created on 2024-05-23

View Document

29/04/2429 April 2024 Termination of appointment of Nicola Ruth Yates as a director on 2024-04-22

View Document

29/04/2429 April 2024 Appointment of Mr Andreas Nicolas as a director on 2024-04-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

16/08/2316 August 2023 Appointment of Mrs Nicola Ruth Yates as a director on 2023-08-01

View Document

16/08/2316 August 2023 Registered office address changed from Prince of Wales House 3 Bluecoats Avenue Hertford SG14 1PB United Kingdom to Hyde House the Hyde London NW9 6LA on 2023-08-16

View Document

16/08/2316 August 2023 Termination of appointment of Claire Elizabeth Leak as a director on 2023-08-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

07/04/227 April 2022 Change of details for Mr Kyriacos Andreas Nicolas as a person with significant control on 2022-04-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Registration of charge 124500110003, created on 2021-06-30

View Document

02/07/212 July 2021 Registration of charge 124500110004, created on 2021-06-30

View Document

22/06/2122 June 2021 Change of details for Mr Kyriacos Andreas Nicolas as a person with significant control on 2021-06-01

View Document

22/06/2122 June 2021 Termination of appointment of Kyriacos Andreas Nicolas as a director on 2021-06-16

View Document

17/06/2117 June 2021 Appointment of Miss Caley Jade Boland as a director on 2021-06-16

View Document

17/06/2117 June 2021 Notification of Claire Elizabeth Leak as a person with significant control on 2020-03-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

07/02/207 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information