THOROUGHBRED BUSINESS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | Application to strike the company off the register |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-08 with updates |
30/11/2230 November 2022 | Registered office address changed from Lower Gadhole Farm Greendale Lane Mottram St. Andrew Macclesfield Cheshire SK10 4AY to 70 Chestergate Macclesfield SK11 6DY on 2022-11-30 |
03/03/223 March 2022 | Director's details changed for Rebecca Louise Fallows on 2013-06-17 |
03/03/223 March 2022 | Secretary's details changed for Ms Rebecca Louise Fallows on 2013-06-17 |
22/02/2222 February 2022 | Previous accounting period shortened from 2021-10-31 to 2021-03-31 |
08/02/228 February 2022 | Confirmation statement made on 2021-12-08 with no updates |
26/11/2026 November 2020 | PREVEXT FROM 31/03/2020 TO 31/10/2020 |
26/11/2026 November 2020 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/09/2010 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
09/03/209 March 2020 | 31/10/18 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CURRSHO FROM 27/10/2020 TO 31/03/2020 |
22/10/1922 October 2019 | PREVSHO FROM 28/10/2018 TO 27/10/2018 |
24/07/1924 July 2019 | PREVSHO FROM 29/10/2018 TO 28/10/2018 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
29/10/1829 October 2018 | 29/10/17 UNAUDITED ABRIDGED |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATTERSBY |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
29/07/1829 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
29/10/1729 October 2017 | Annual accounts for year ending 29 Oct 2017 |
25/10/1725 October 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
01/11/161 November 2016 | DISS40 (DISS40(SOAD)) |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
04/10/164 October 2016 | FIRST GAZETTE |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/07/1510 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
06/11/146 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/09/147 September 2014 | 30/05/14 STATEMENT OF CAPITAL GBP 87002 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/04/1430 April 2014 | ALTER ARTICLES 13/11/2013 |
29/04/1429 April 2014 | 13/11/13 STATEMENT OF CAPITAL GBP 44002 |
07/11/137 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
24/11/1224 November 2012 | DISS40 (DISS40(SOAD)) |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O BRIGHT PARTNERSHIP YARMOUTH HOUSE, DATEN AVENUE TRIDENT BUSINESS PARK RISLEY WARRINGTON WA3 6BX UNITED KINGDOM |
23/01/1223 January 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA FELLOWS / 15/10/2010 |
21/10/1021 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
06/02/106 February 2010 | DIRECTOR APPOINTED MR MICHAEL BATTERSBY |
23/12/0923 December 2009 | 16/10/09 STATEMENT OF CAPITAL GBP 2 |
23/12/0923 December 2009 | DIRECTOR APPOINTED REBECCA LOUISE FALLOWS |
23/12/0923 December 2009 | SECRETARY APPOINTED REBECCA FELLOWS |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/10/0916 October 2009 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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