THUKELA RESOURCES LTD
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/08/2522 August 2025 New | Final Gazette dissolved following liquidation |
22/05/2522 May 2025 | Return of final meeting in a members' voluntary winding up |
01/11/241 November 2024 | Declaration of solvency |
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 |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
13/10/2413 October 2024 | Confirmation statement made on 2024-09-30 with updates |
07/12/237 December 2023 | Micro company accounts made up to 2023-03-31 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
20/06/2320 June 2023 | Notification of Craig Wiggill as a person with significant control on 2023-06-20 |
12/06/2312 June 2023 | Cessation of Craig Roy Wiggill as a person with significant control on 2023-06-01 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Appointment of Mr Peter James Harris as a secretary on 2023-03-24 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/11/2029 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/10/171 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
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 |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | PREVEXT FROM 31/10/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/10/1321 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
12/10/1212 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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