THRAZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 20 North Audley Street London W1K 6WE on 2025-06-17

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-29

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

09/01/239 January 2023 Notification of Susan Mary Creed as a person with significant control on 2016-04-06

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

18/10/2118 October 2021 Registered office address changed from 19 Berkeley Street Mayfair London W1J 8ED to 67 Grosvenor Street London W1K 3JN on 2021-10-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088392550005

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088392550003

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088392550001

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088392550002

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088392550004

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CREED

View Document

26/07/1726 July 2017 CESSATION OF ORCA LIMITED AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088392550002

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088392550003

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 SECOND FILING WITH MUD 09/01/15 FOR FORM AR01

View Document

06/10/156 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088392550001

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CREED

View Document

09/01/149 January 2014 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