THARSTERN GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewSatisfaction of charge 088018530005 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 088018530006 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 088018530007 in full

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-01-10 with updates

View Document

23/05/2423 May 2024 Registration of charge 088018530007, created on 2024-05-23

View Document

22/05/2422 May 2024 Termination of appointment of Christian Gartner as a director on 2024-05-17

View Document

22/05/2422 May 2024 Appointment of Mr Daniel Vertachnik as a director on 2024-05-21

View Document

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

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Registered office address changed from Rb House Greenfield Road Colne Lancashire BB8 9PD to Parkhill Business Centre Padiham Road Burnley BB12 6TG on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Keith Steven Mcmurtrie as a director on 2023-07-31

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

02/06/232 June 2023 Registration of charge 088018530005, created on 2023-06-01

View Document

02/06/232 June 2023 Registration of charge 088018530006, created on 2023-06-01

View Document

11/04/2311 April 2023 Satisfaction of charge 088018530004 in full

View Document

05/04/235 April 2023 Satisfaction of charge 088018530001 in full

View Document

05/04/235 April 2023 Satisfaction of charge 088018530003 in full

View Document

05/04/235 April 2023 Satisfaction of charge 088018530002 in full

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Resolutions

View Document

28/03/2328 March 2023 Notification of William Francis Chisholm as a person with significant control on 2023-03-24

View Document

28/03/2328 March 2023 Withdrawal of a person with significant control statement on 2023-03-28

View Document

27/03/2327 March 2023 Termination of appointment of Nigel Shuker as a secretary on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Christian Gartner as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Michael Louis Crouse as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Michael Louis Crouse as a secretary on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Simon Charles Hingston Bursell as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of John Antony Charles Lord as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of William Mccall as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Nigel Shuker as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Kinsley Jonathan Ward as a director on 2023-03-24

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Group of companies' accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

22/06/2122 June 2021 Appointment of Mr William Mccall as a director on 2021-04-01

View Document

22/06/2122 June 2021 Termination of appointment of Matthew Gordon-Smith as a director on 2021-05-28

View Document

22/06/2122 June 2021 Termination of appointment of Stephen John Curl as a director on 2021-03-31

View Document

22/06/2122 June 2021 Appointment of Mr Simon Charles Hingston Bursell as a director on 2021-05-28

View Document

19/06/2019 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

25/09/1925 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

23/10/1823 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

21/09/1721 September 2017 ADOPT ARTICLES 16/08/2017

View Document

26/07/1726 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR MATTHEW GORDON-SMITH

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTIN

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

06/11/166 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MR NIGEL SHUKER

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW MCEVOY

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR NIGEL SHUKER

View Document

11/12/1511 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM RB HOUSE GREENFIELD ROAD COLNE LANCASHIRE BB8 9PD

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES AUSTIN / 05/12/2014

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR CLIVE JAMES AUSTIN

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED HAMSARD 3331 LIMITED CERTIFICATE ISSUED ON 12/11/14

View Document

12/11/1412 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED DR STEPHEN CURL

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM RB HOUSE GREENFIELD ROAD COLNE LANCASHIRE BB8 9PD ENGLAND

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 30 HAYMARKET LONDON SW1Y 4EX ENGLAND

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED KINGSLEY JONATHAN WARD

View Document

29/08/1429 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 370687.50

View Document

29/08/1429 August 2014 ADOPT ARTICLES 18/07/2014

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED KEITH STEVEN MCMURTRIE

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR JOHN ANTONY CHARLES LORD

View Document

29/08/1429 August 2014 SECRETARY APPOINTED ANDREW JOHN MCEVOY

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR GREG BLIN

View Document

06/08/146 August 2014 CURREXT FROM 31/12/2014 TO 31/01/2015

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088018530004

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088018530003

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088018530001

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088018530002

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED GREG BLIN

View Document

27/06/1427 June 2014 27/06/14 STATEMENT OF CAPITAL GBP 4

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED CHRISTOPHER CHARLES PRICE

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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