THORPE AUTOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Notification of Mohammed Abbas Afsar as a person with significant control on 2024-05-16

View Document

30/05/2430 May 2024 Change of details for Mr Amjad Hussain Afsar as a person with significant control on 2024-05-16

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR AKHMED AFSAR

View Document

18/09/1818 September 2018 NOTIFICATION OF PSC STATEMENT ON 18/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/01/188 January 2018 CESSATION OF AKHMAD HUSSAIN AFSAR AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR AMJAD HUSSAIN AFSAR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY AMJAD AFSAR

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR AMJAD AFSAR

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 39 MARGARET CLOSE BANBURY OX16 0QF

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/01/1612 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/02/157 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/02/157 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/01/1423 January 2014 COMPANY NAME CHANGED AAA & SONS LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

15/01/1415 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1411 January 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AFSAR

View Document

11/01/1411 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR AMJAD HUSSAIN AFSAR

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR AKHMED AFSAR

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR AMJAD HUSSAIN AFSAR / 08/05/2013

View Document

08/05/138 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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