THORNTON GREGORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registered office address changed from Spicer Studio 5 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ England to Suite 7B Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 2025-06-10 |
24/04/2524 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/07/2430 July 2024 | Registration of charge 101365150002, created on 2024-07-30 |
02/05/242 May 2024 | Confirmation statement made on 2024-03-27 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-27 with updates |
12/04/2312 April 2023 | Registered office address changed from Arquen House Suite 7 - 8 Arquen House 4 - 6 Spicer Street St Albans Hertfordshire AL3 4PQ United Kingdom to Spicer Studio 5 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 2023-04-12 |
14/01/2314 January 2023 | Change of share class name or designation |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
28/03/2228 March 2022 | Director's details changed for Ms Rachael Caroline Thornton on 2022-03-28 |
28/03/2228 March 2022 | Change of details for Ms Rachael Caroline Thornton as a person with significant control on 2022-03-28 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
24/06/2124 June 2021 | Satisfaction of charge 101365150001 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
30/04/1930 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES GREGORY |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MS RACHAEL CAROLINE THORNTON / 11/10/2018 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR SIMON CHARLES GREGORY |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101365150001 |
29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL CAROLINE GREGORY / 16/07/2016 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / MS RACHAEL CAROLINE GREGORY / 16/07/2016 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/02/172 February 2017 | REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 5-6 GEORGE STREET ST ALBANS HERTFORDSHIRE AL3 4ER UNITED KINGDOM |
20/04/1620 April 2016 | 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