THREAT STATUS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

13/08/2413 August 2024 Termination of appointment of Mary Michelle Dowd as a director on 2024-06-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

21/11/2221 November 2022 Current accounting period shortened from 2023-03-10 to 2022-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR IAN ANDREW NICE

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ANDREW IAN SMITH

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

24/09/1824 September 2018 ADOPT ARTICLES 01/05/2018

View Document

20/09/1820 September 2018 01/05/18 STATEMENT OF CAPITAL GBP 1390

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN INNS / 01/05/2018

View Document

25/05/1825 May 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

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

View Accounts

23/03/1823 March 2018 31/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

21/07/1721 July 2017 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