THEM THAT CAN LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/02/2517 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/02/2413 February 2024 Liquidators' statement of receipts and payments to 2023-12-14

View Document

29/12/2229 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/12/2223 December 2022 Statement of affairs

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Resolutions

View Document

23/12/2223 December 2022 Registered office address changed from 14 Winchester Walk London Greater London SE1 9AG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-12-23

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-02

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Registration of charge 089843230002, created on 2021-10-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

12/05/2012 May 2020 ADOPT ARTICLES 20/04/2020

View Document

11/05/2011 May 2020 29/04/20 STATEMENT OF CAPITAL GBP 66550.47

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089843230001

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 21/04/15 STATEMENT OF CAPITAL GBP 1598.50

View Document

22/07/1522 July 2015 14/05/15 STATEMENT OF CAPITAL GBP 1667.47

View Document

21/07/1521 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SECOND FILING FOR FORM SH01

View Document

21/07/1521 July 2015 SECOND FILING FOR FORM SH01

View Document

21/07/1521 July 2015 SECOND FILING FOR FORM SH01

View Document

17/05/1517 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 1174.51

View Document

17/05/1517 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 1174.51

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR MARK JAMES BANKS

View Document

23/04/1523 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 1780.00

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM, C/O BAINBRIDGE LEWIS, KINGSWAY HOUSE 134 - 140 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DL, ENGLAND

View Document

23/04/1523 April 2015 ADOPT ARTICLES 10/04/2015

View Document

16/04/1516 April 2015 SECRETARY APPOINTED MICHAEL ANTHONY HILL

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY HILL

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED PETER RISDON HAYDON

View Document

08/04/148 April 2014 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