THORNGREEN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Notification of Think Pdw Group Limited as a person with significant control on 2025-05-14 |
29/05/2529 May 2025 | Cessation of Peter Douglas Warwick as a person with significant control on 2025-05-14 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/08/247 August 2024 | Satisfaction of charge 069085700006 in full |
07/08/247 August 2024 | Satisfaction of charge 069085700007 in full |
06/08/246 August 2024 | Satisfaction of charge 069085700003 in full |
06/08/246 August 2024 | Satisfaction of charge 069085700005 in full |
06/08/246 August 2024 | Satisfaction of charge 069085700004 in full |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
02/04/242 April 2024 | Registration of charge 069085700007, created on 2024-03-22 |
27/03/2427 March 2024 | Registration of charge 069085700006, created on 2024-03-22 |
05/02/245 February 2024 | Secretary's details changed for Itym Limited on 2015-09-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | ADOPT ARTICLES 18/10/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
15/02/1915 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/12/1822 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/11/188 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069085700005 |
08/11/188 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069085700004 |
06/10/186 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069085700003 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
01/05/181 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WARWICK / 25/09/2015 |
06/07/166 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/09/1525 September 2015 | REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE ADMINISTRATIVE OFFICE HONILEY HALL HONILEY KENILWORTH CV8 1NP |
09/06/159 June 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
12/05/1512 May 2015 | PREVSHO FROM 31/07/2015 TO 31/12/2014 |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/05/1329 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
08/05/138 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 |
11/06/1211 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
01/05/121 May 2012 | FULL ACCOUNTS MADE UP TO 31/07/11 |
31/05/1131 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/06/101 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITYM LIMITED / 01/10/2009 |
01/06/101 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
07/07/097 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/07/097 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/05/0926 May 2009 | CURREXT FROM 31/05/2010 TO 31/07/2010 |
18/05/0918 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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