THR NUMBER 33 LIMITED

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 Stanley Gordon Bland as a director on 2025-06-04

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

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

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

25/03/2425 March 2024 Full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Change of details for Thr Number 15 Plc 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

14/04/2314 April 2023 Confirmation statement made on 2023-04-10 with no updates

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

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 30/03/2020

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

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 119403370002

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED PACIFIC BIDCO LIMITED CERTIFICATE ISSUED ON 10/12/19

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119403370001

View Document

19/11/1919 November 2019 ADOPT ARTICLES 04/11/2019

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 1ST FLOOR, CLOISTER HOUSE, RIVERSIDE NEW BAILEY STREET SALFORD LANCASHIRE M3 5FS UNITED KINGDOM

View Document

12/11/1912 November 2019 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR STANLEY GORDON BLAND

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THR NUMBER 15 PLC

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

12/11/1912 November 2019 CESSATION OF BONDCARE (DARRINGTON) LIMITED AS A PSC

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR LEIB LEVISON

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119403370001

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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