THR NUMBER 30 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewAppointment of Mr James Kenneth Mackenzie as a director on 2025-06-04

View Document

15/06/2515 June 2025 NewTermination of appointment of Gordon Stanley Bland as a director on 2025-06-04

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

31/01/2531 January 2025 Full accounts made up to 2024-06-30

View Document

27/05/2427 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

22/03/2422 March 2024 Full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Change of details for Thr Number 29 Limited as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-29

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

28/04/2328 April 2023 Director's details changed for Mr John Marcus Flannelly on 2023-04-14

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Full accounts made up to 2020-06-30

View Document

20/06/2120 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-06-30

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080831170005

View Document

03/04/203 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 4103613

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / RIPON STOURPORT INVESTMENTS LIMITED / 02/10/2019

View Document

20/09/1920 September 2019 COMPANY NAME CHANGED RIPON CARE LIMITED CERTIFICATE ISSUED ON 20/09/19

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

11/09/1911 September 2019 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080831170002

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080831170001

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080831170003

View Document

02/09/192 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080831170004

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

29/08/1929 August 2019 DIRECTOR APPOINTED MR GORDON STANLEY BLAND

View Document

29/08/1929 August 2019 CORPORATE SECRETARY APPOINTED MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM SUITE 4 164-170 QUEENS ROAD SHEFFIELD S2 4DH ENGLAND

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY BUSINESS ACTION LIMITED

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER BALL

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULLAS

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLAS

View Document

21/08/1921 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIPON STOURPORT INVESTMENTS LIMITED

View Document

21/08/1921 August 2019 CESSATION OF HLWCH 900 LIMITED AS A PSC

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080831170004

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

29/11/1829 November 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/182 November 2018 CESSATION OF LOUTH CARE LIMITED AS A PSC

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HLWCH 900 LIMITED

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM BIRCH HALL 87 TRIPPET LANE SHEFFIELD S1 4EL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080831170003

View Document

23/01/1423 January 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

23/01/1423 January 2014 ALTER ARTICLES 17/01/2014

View Document

23/01/1423 January 2014 SUBDIVIDED SHARES 17/01/2014

View Document

23/01/1423 January 2014 SECTION 175 17/01/2014

View Document

23/01/1423 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 10

View Document

23/01/1423 January 2014 SUB-DIVISION 17/01/14

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080831170001

View Document

22/01/1422 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080831170002

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR STEPHEN BULLAS

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAPLIN

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR MICHAEL NEVILLE BULLAS

View Document

22/03/1322 March 2013 PREVSHO FROM 31/05/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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