THORNTON ABBOTT CONSULTING LTD
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
13/01/2513 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
17/12/2417 December 2024 | Registered office address changed from 3 Burton Gates High Catton York YO41 1nd England to Watergate Farm Mill Lane Ampleforth York YO62 4EJ on 2024-12-17 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
02/01/242 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
07/12/237 December 2023 | Director's details changed for Mrs Rachel Thornton-Abbott on 2023-01-18 |
06/11/236 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-24 with updates |
11/01/2311 January 2023 | Registered office address changed from The Old Chapel 27a Main Street Fulford York YO10 4PJ to 3 Burton Gates High Catton York YO41 1nd on 2023-01-11 |
10/01/2310 January 2023 | Certificate of change of name |
09/01/239 January 2023 | Withdraw the company strike off application |
24/11/2224 November 2022 | Cessation of Scarlettabbott Ltd as a person with significant control on 2022-11-23 |
24/11/2224 November 2022 | Notification of Jonathan Abbott as a person with significant control on 2022-11-23 |
24/11/2224 November 2022 | Notification of Rachel Thornton-Abbott as a person with significant control on 2022-11-23 |
22/11/2222 November 2022 | Director's details changed for Ms Rachel Thornton on 2012-06-23 |
11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/09/2130 September 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/03/154 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/03/1426 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM THE OLD CHAPEL 27A MAIN STREET FULFORD YORK YO10 4PJ UNITED KINGDOM |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ABBOTT / 24/02/2012 |
22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL THORNTON / 24/02/2012 |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 51 THE TANNERY LAWRENCE STREET YORK YO10 3WH |
22/03/1322 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/03/1222 March 2012 | 14/03/12 STATEMENT OF CAPITAL GBP 201.00 |
19/03/1219 March 2012 | CANCEL SHARE PREM A/C 16/03/2012 |
19/03/1219 March 2012 | 19/03/12 STATEMENT OF CAPITAL GBP 201 |
19/03/1219 March 2012 | STATEMENT BY DIRECTORS |
19/03/1219 March 2012 | SOLVENCY STATEMENT DATED 16/03/12 |
24/02/1224 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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