THORSDEN DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/12/243 December 2024 | Registered office address changed from 259 Capability Green Luton LU1 3LU England to 390 Centennial Park Centennial Avenue Elstree Herts WD6 3TJ on 2024-12-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
07/02/247 February 2024 | Second filing for the appointment of Mr Marc Gary Goodkind as a director |
29/01/2429 January 2024 | Termination of appointment of Marc Gary Goodkind as a director on 2023-11-24 |
29/01/2429 January 2024 | Appointment of Mr Gary Marc Goodkind as a director on 2011-02-09 |
29/01/2429 January 2024 | Termination of appointment of Gary Marc Goodkind as a director on 2023-11-24 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-03-31 |
13/09/2313 September 2023 | Registered office address changed from 256 Capability Green Luton LU1 3LU England to 259 Capability Green Luton LU1 3LU on 2023-09-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Registered office address changed from 727-729 High Road London N12 0BP England to 256 Capability Green Luton LU1 3LU on 2022-02-10 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
10/11/2110 November 2021 | Notification of Thorsden Holdings Limited as a person with significant control on 2021-09-30 |
10/11/2110 November 2021 | Cessation of Richard Edward Horne as a person with significant control on 2021-09-30 |
10/11/2110 November 2021 | Cessation of Simon James Goodkind as a person with significant control on 2021-09-30 |
10/11/2110 November 2021 | Cessation of Grange Corner Limited as a person with significant control on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/03/2120 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GARY GOODKIND / 26/10/2018 |
13/07/1813 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES GOODKIND / 13/07/2018 |
13/07/1813 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES GOODKIND / 13/07/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/08/1718 August 2017 | REGISTERED OFFICE CHANGED ON 18/08/2017 FROM SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
06/09/166 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | PREVEXT FROM 29/02/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES GOODKIND / 01/09/2014 |
13/02/1513 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1411 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/02/1326 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
23/02/1223 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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