THOROUGHBRED CONTRACTS LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
31/12/2331 December 2023 | Confirmation statement made on 2023-09-29 with no updates |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-09-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
06/11/216 November 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | FIRST GAZETTE |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/09/1729 September 2017 | PREVEXT FROM 31/12/2016 TO 31/03/2017 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM THE OLD BLACKSMITHS YARD HYTHE LANE BURWELL CAMBRIDGE CB25 0EH |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KING / 01/09/2015 |
11/01/1611 January 2016 | Annual return made up to 29 September 2015 with full list of shareholders |
11/01/1611 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA KING / 01/09/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | COMPANY NAME CHANGED KINGS INDEPENDENT NATIONAL GLOBAL SERVICES LTD CERTIFICATE ISSUED ON 14/07/15 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 55 DAISY AVENUE BURY ST. EDMUNDS IP32 7PG |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/11/1412 November 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/12/1311 December 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/10/1230 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
01/11/111 November 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/06/1130 June 2011 | PREVEXT FROM 30/09/2010 TO 31/12/2010 |
14/01/1114 January 2011 | Annual return made up to 29 September 2010 with full list of shareholders |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KING / 31/12/2009 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/12/0921 December 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
29/09/0829 September 2008 | 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