THPB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Satisfaction of charge 095867120002 in full |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
25/02/2525 February 2025 | Change of details for Mrs Emma Louise Ranson-Bellamy as a person with significant control on 2025-02-24 |
24/02/2524 February 2025 | Registered office address changed from Snob 8 Gold Street Tiverton EX16 6PZ England to 11 Rucklers Lane Kings Langley Hertfordshire WD4 8AX on 2025-02-24 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Director's details changed for Mrs Emma Louise Ranson-Bellamy on 2024-05-10 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
10/06/2410 June 2024 | Change of details for Mrs Emma Louise Ranson-Bellamy as a person with significant control on 2024-05-10 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
14/08/2314 August 2023 | Director's details changed for Mrs Emma Louise Ranson-Bellamy on 2023-08-10 |
14/08/2314 August 2023 | Change of details for Mrs Emma Louise Ranson-Bellamy as a person with significant control on 2023-08-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
24/02/2324 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 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
26/10/2126 October 2021 | Change of details for Mrs Emma Louise Ranson-Bellamy as a person with significant control on 2021-10-22 |
26/10/2126 October 2021 | Registered office address changed from Chamberlains High Street Halberton Tiverton Devon EX16 7AF England to Snob 8 Gold Street Tiverton EX16 6PZ on 2021-10-26 |
26/10/2126 October 2021 | Director's details changed for Mrs Emma Louise Ranson-Bellamy on 2021-10-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/03/2126 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE RANSON-BELLAMY / 06/02/2020 |
06/01/206 January 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/05/2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095867120003 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/08/161 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095867120002 |
29/07/1629 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095867120001 |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE RANSON-BELLAMY / 31/05/2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM THE OLD FORGE SAMPFORD MOOR WELLINGTON SOMERSET TA21 9QL ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM SANNERVILLE CHASE EXMINSTER EXETER DEVON EX6 8AT UNITED KINGDOM |
17/07/1517 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE RANSON-BELLAMY / 29/06/2015 |
08/06/158 June 2015 | COMPANY NAME CHANGED TOOHAPPYBOYS LIMITED CERTIFICATE ISSUED ON 08/06/15 |
08/06/158 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/05/1512 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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