THORPE LABORATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Memorandum and Articles of Association |
10/04/2410 April 2024 | Resolutions |
05/04/245 April 2024 | Registration of charge 048027990003, created on 2024-04-02 |
05/04/245 April 2024 | Registration of charge 048027990002, created on 2024-04-02 |
20/11/2320 November 2023 | Satisfaction of charge 1 in full |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | |
27/10/2327 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
27/10/2327 October 2023 | |
14/09/2314 September 2023 | Previous accounting period extended from 2022-12-22 to 2022-12-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-22 |
20/09/2220 September 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-22 |
23/12/2123 December 2021 | Appointment of Mr Mohammed Khalid Al-Doori as a director on 2021-12-23 |
23/12/2123 December 2021 | Notification of Crescent Pharmaceuticals Limited as a person with significant control on 2021-12-23 |
23/12/2123 December 2021 | Registered office address changed from Network House Stubs Beck Lane West 26 Cleckheaton West Yorkshire BD19 4TT to Key House Sarum Hill Basingstoke Hampshire RG21 8SR on 2021-12-23 |
23/12/2123 December 2021 | Cessation of Ian John Kirk as a person with significant control on 2021-12-23 |
23/12/2123 December 2021 | Appointment of Ms Laith Aldoori as a director on 2021-12-23 |
23/12/2123 December 2021 | Appointment of Ms Samie Aldoori as a director on 2021-12-23 |
23/12/2123 December 2021 | Termination of appointment of Ian John Kirk as a director on 2021-12-23 |
23/12/2123 December 2021 | Termination of appointment of James Ritchie Kilner as a secretary on 2021-12-23 |
22/12/2122 December 2021 | Annual accounts for year ending 22 Dec 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/02/215 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN KIRK |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/09/1014 September 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/03/1026 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN SABIN |
18/09/0918 September 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
18/09/0918 September 2009 | APPOINTMENT TERMINATED DIRECTOR STEVE WILLIAMS |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/05/092 May 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 June 2007 |
28/07/0828 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/073 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
28/06/0728 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/08/0618 August 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
30/03/0630 March 2006 | DIRECTOR RESIGNED |
11/07/0511 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0511 July 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/08/0426 August 2004 | NEW DIRECTOR APPOINTED |
26/08/0426 August 2004 | NEW DIRECTOR APPOINTED |
26/08/0426 August 2004 | NEW DIRECTOR APPOINTED |
17/08/0417 August 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
10/08/0310 August 2003 | REGISTERED OFFICE CHANGED ON 10/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
10/08/0310 August 2003 | NEW DIRECTOR APPOINTED |
10/08/0310 August 2003 | NEW SECRETARY APPOINTED |
10/08/0310 August 2003 | SECRETARY RESIGNED |
10/08/0310 August 2003 | DIRECTOR RESIGNED |
18/06/0318 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THORPE LABORATORIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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