THUKELA RESOURCES LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/08/2522 August 2025 NewFinal Gazette dissolved following liquidation

View Document

22/05/2522 May 2025 Return of final meeting in a members' voluntary winding up

View Document

01/11/241 November 2024 Declaration of solvency

View Document

23/10/2423 October 2024 Registered office address changed from The Old Fox Fox Lane Dunsmore Aylesbury Bucks HP22 6QH to The Copper Room Deva City Office Park, Trinity Way Manchester M3 7BG on 2024-10-23

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/06/2320 June 2023 Notification of Craig Wiggill as a person with significant control on 2023-06-20

View Document

12/06/2312 June 2023 Cessation of Craig Roy Wiggill as a person with significant control on 2023-06-01

View Document

15/05/2315 May 2023 Registered office address changed from PO Box 4385 08251120: Companies House Default Address Cardiff CF14 8LH to The Old Fox Fox Lane Dunsmore Aylesbury Bucks HP22 6QH on 2023-05-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Appointment of Mr Peter James Harris as a secretary on 2023-03-24

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/11/215 November 2021 Registered office address changed from C/O Peter Harris and Company St Benedicts Bacombe Lane Wendover Aylesbury Buckinghamshire HP22 6EQ to 61 Bridge Street Kington HR5 3DJ on 2021-11-05

View Document

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

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

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

View Accounts

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM C/O C/O AUDLEY HOUSE NORTHBRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

12/10/1212 October 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