THEDON SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/03/2414 March 2024 | Resolutions |
14/03/2414 March 2024 | Resolutions |
12/03/2412 March 2024 | Registered office address changed from 44 Bank Street Kilmarnock KA1 1HA Scotland to C/O Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2024-03-12 |
08/03/248 March 2024 | Resolutions |
08/03/248 March 2024 | Resolutions |
07/12/237 December 2023 | Notification of Rosemary Anne Ventilla as a person with significant control on 2017-08-10 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-18 with updates |
07/12/237 December 2023 | Statement of capital following an allotment of shares on 2017-08-10 |
07/12/237 December 2023 | Change of details for Mr Gerald Ventilla as a person with significant control on 2017-08-10 |
07/12/237 December 2023 | Director's details changed for Mr Gerald Ventilla on 2022-12-01 |
07/12/237 December 2023 | Director's details changed for Mrs Rosemary Anne Ventilla on 2022-12-01 |
29/08/2329 August 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/01/2022 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD VENTILLA / 26/09/2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE BUNCE / 24/09/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 40A SPEIRS WHARF GLASGOW G4 9TH SCOTLAND |
12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/12/178 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD VENTILLA |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM C/O TAXKINGS LIMITED 118 MARYHILL ROAD GLASGOW G20 7QS SCOTLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
07/03/167 March 2016 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM RES ASSOCIATES 5 ROYAL EXCHANGE SQ GLASGOW G1 3AH |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY LOGAN |
30/06/1430 June 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/01/1425 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/08/1312 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/02/1322 February 2013 | DIRECTOR APPOINTED MS ASHLEY LOGAN |
21/02/1321 February 2013 | DIRECTOR APPOINTED MS ANNE BUNCE |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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