THOTHAAL GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW to 582 Honeypot Lane Stanmore HA7 1JS on 2025-05-29 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/06/2413 June 2024 | Change of details for Mr Majed Ismail Chaudhry as a person with significant control on 2024-04-11 |
13/06/2413 June 2024 | Notification of Atif Hussain as a person with significant control on 2024-04-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-11 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/01/2128 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES |
12/03/1912 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/01/1819 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054107070007 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/02/163 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054107070002 |
03/02/163 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/02/163 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054107070003 |
07/10/157 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054107070006 |
07/10/157 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054107070005 |
06/10/156 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054107070004 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/03/1512 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/02/1513 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054107070003 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF HUSSAIN / 01/06/2011 |
07/05/147 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/02/1418 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054107070002 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/02/137 February 2013 | APPOINTMENT TERMINATED, DIRECTOR FARAH MAJED |
07/02/137 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CHAUDHRY HUSSAIN |
07/02/137 February 2013 | DIRECTOR APPOINTED MR ATIF HUSSAIN |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/08/1113 August 2011 | DISS40 (DISS40(SOAD)) |
11/08/1111 August 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
09/08/119 August 2011 | FIRST GAZETTE |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASAD MANZOOR / 01/01/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHAUDHRY WALAYAT HUSSAIN / 01/01/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FARAH MAJED / 01/01/2010 |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/09/0916 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/05/0915 May 2009 | COMPANY NAME CHANGED THOTHALL LTD CERTIFICATE ISSUED ON 19/05/09 |
30/04/0930 April 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 170 CHURCH ROAD MITCHAM SURREY CR4 3BW |
30/05/0830 May 2008 | |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
27/04/0727 April 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
04/07/064 July 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS; AMEND |
06/04/066 April 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06 |
29/07/0529 July 2005 | NC INC ALREADY ADJUSTED 08/04/05 |
29/07/0529 July 2005 | £ NC 100/5000 08/04/0 |
15/04/0515 April 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | NEW SECRETARY APPOINTED |
08/04/058 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/04/054 April 2005 | DIRECTOR RESIGNED |
04/04/054 April 2005 | SECRETARY RESIGNED |
01/04/051 April 2005 | 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