THRONE ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/01/2220 January 2022 Director's details changed for Mr Khalid Hussain on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Khalid Hussain on 2022-01-20

View Document

20/01/2220 January 2022 Change of details for Mr Khalid Hussain as a person with significant control on 2022-01-20

View Document

19/01/2219 January 2022 Director's details changed for Mr Khalid Hussain on 2022-01-17

View Document

19/01/2219 January 2022 Registered office address changed from Suite 3, 52 Upton Lane London E7 9LN England to Kemp House 160 City Road London EC1V 2NX on 2022-01-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

26/05/1926 May 2019 REGISTERED OFFICE CHANGED ON 26/05/2019 FROM 47 HIGH STREET HORNCHURCH ESSEX RM11 1TP ENGLAND

View Document

25/05/1925 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID HUSSAIN / 25/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/07/1815 July 2018 REGISTERED OFFICE CHANGED ON 15/07/2018 FROM 238A MAIN ROAD ROMFORD ESSEX RM2 5HA ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

13/05/1813 May 2018 REGISTERED OFFICE CHANGED ON 13/05/2018 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP ENGLAND

View Document

30/04/1830 April 2018 PREVEXT FROM 31/07/2017 TO 31/10/2017

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 35 CHARINGTON COURT ATLANTA BOULEVARD ROMFORD ESSEX RM1 1TF ENGLAND

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID HUSSAIN / 15/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID HUSSAIN / 16/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 20 AQUA COURT SERPENTINE CLOSE CHADWELL HEATH ROMFORD RM6 4FS

View Document

23/08/1523 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

23/08/1523 August 2015 APPOINTMENT TERMINATED, DIRECTOR MD ISLAM

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 16 A CECIL ROAD ILFORD ESSEX IG1 2EW

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID HUSSAIN / 08/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MD MONJURUL ISLAM / 08/08/2014

View Document

08/08/148 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 16 A CECIL ROAD ILFORD ESSEX IG1 2EW ENGLAND

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 32 STATION PARADE BARKING ESSEX IG11 8DR UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 38 STATION PARADE BARKING ESSEX IG11 8DR UNITED KINGDOM

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR KHALID HUSSAIN

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR MD MONJURUL ISLAM

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/07/1211 July 2012 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