THUNDER DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/03/253 March 2025 Purchase of own shares.

View Document

05/02/255 February 2025 Cancellation of shares. Statement of capital on 2024-09-19

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

07/01/257 January 2025 Cessation of Simon Gunn as a person with significant control on 2024-01-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-08-31

View Document

05/01/245 January 2024 Termination of appointment of Simon Gunn as a director on 2024-01-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

13/07/2313 July 2023 Termination of appointment of Andrea Karen Gunn as a director on 2023-04-21

View Document

01/05/231 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/02/239 February 2023 Director's details changed for Mr Simon Gunn on 2023-02-09

View Document

09/02/239 February 2023 Change of details for Mr Simon Gunn as a person with significant control on 2023-02-09

View Document

27/01/2327 January 2023 Director's details changed for Mr Simon Gunn on 2023-01-26

View Document

27/01/2327 January 2023 Change of details for Mr Simon Gunn as a person with significant control on 2023-01-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM LOWER TILERS BARN KELLER CLOSE KILN FARM MILTON KEYNES MK11 3LL

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CESSATION OF ANDREA KAREN GUNN AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TREDRE-SHORT

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

05/05/175 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/12/1521 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028429300002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/08/159 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS ANDREA KAREN GUNN

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS KRISZTINA MARIETTA TREDRE-SHORT

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GUNN / 09/12/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL THERRIEN

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/08/1314 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028429300002

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAVEN

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ANDREW TREDRE-SHORT

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM EASTE TITHE PURY HILL ALDERTON NORTHAMPTONSHIRE NN1 7TB

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR SIMON GUNN

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/11/123 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/128 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 £ IC 19102/18102 22/02/06 £ SR 1000@1=1000

View Document

11/10/0511 October 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/022 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/022 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0114 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/12/9617 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9630 October 1996 POS 2500 27/09/96

View Document

30/10/9630 October 1996 £ IC 21500/19000 27/09/96 £ SR 2500@1=2500

View Document

20/08/9620 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: UNIT 1, LYON ROAD WEST DENBIGH INDUSTRIAL ESTATE MILTON KEYNES MK1 1EX

View Document

24/02/9424 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/93

View Document

24/02/9424 February 1994 £ NC 100/100000 30/11/93

View Document

26/10/9326 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/09/93

View Document

30/09/9330 September 1993 COMPANY NAME CHANGED TALISTHORN LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

05/09/935 September 1993 REGISTERED OFFICE CHANGED ON 05/09/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/936 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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