THUNDERBIRD FRIED CHICKEN LTD

Company Documents

DateDescription
16/04/2516 April 2025 Register inspection address has been changed from 118 Old Milton Road New Milton BH25 6EB England to 29 Villiers Street London WC2N 6nd

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

16/04/2516 April 2025 Register(s) moved to registered office address 29 Villiers Street London WC2N 6nd

View Document

30/01/2530 January 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

06/11/246 November 2024 Termination of appointment of Ivan Schofield as a director on 2024-10-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

12/02/2412 February 2024 Director's details changed for Matthew Edward Harris on 2024-02-12

View Document

06/11/236 November 2023 Registered office address changed from 242 Earls Court Road London SW5 9AA England to 29 Villiers Street London WC2N 6nd on 2023-11-06

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2023-03-26

View Document

07/07/237 July 2023 Director's details changed for Mr Ivan Schofield on 2023-07-07

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

24/01/2324 January 2023 Termination of appointment of Fady Michel Abouchalache as a director on 2022-12-31

View Document

31/12/2231 December 2022 Accounts for a small company made up to 2022-03-27

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-07-19

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-06-28

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-07-22

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-14

View Document

07/02/227 February 2022 Second filing of a statement of capital following an allotment of shares on 2019-06-05

View Document

04/02/224 February 2022 Cessation of Matthew Edward Harris as a person with significant control on 2021-05-14

View Document

04/02/224 February 2022 Change of details for Trispan Rising Stars Lp as a person with significant control on 2021-05-14

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-28

View Document

19/10/2119 October 2021 Appointment of Mr Paul Gilchrist as a director on 2021-09-22

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

20/07/2120 July 2021 Resolutions

View Document

07/07/217 July 2021 Registered office address changed from Unit 9, the Piano Works 117 Farringdon Road London EC1R 3BX England to 242 Earls Court Road London SW5 9AA on 2021-07-07

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

07/07/217 July 2021 Termination of appointment of Ian Edward as a director on 2021-05-14

View Document

06/02/206 February 2020 Statement of capital following an allotment of shares on 2019-07-22

View Document

06/02/206 February 2020 Statement of capital following an allotment of shares on 2019-07-19

View Document

06/02/206 February 2020 Statement of capital following an allotment of shares on 2019-06-05

View Document

06/02/206 February 2020 Statement of capital following an allotment of shares on 2019-06-28

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 39 SLOANE STREET 2ND FLOOR LONDON SW1X 9LP ENGLAND

View Document

22/01/1922 January 2019 SUB-DIVISION 22/10/18

View Document

14/01/1914 January 2019 23/10/18 STATEMENT OF CAPITAL GBP 2116.67

View Document

14/01/1914 January 2019 07/11/18 STATEMENT OF CAPITAL GBP 2162.89

View Document

14/01/1914 January 2019 25/10/18 STATEMENT OF CAPITAL GBP 2158.59

View Document

14/01/1914 January 2019 24/10/18 STATEMENT OF CAPITAL GBP 2137.63

View Document

14/01/1914 January 2019 22/10/18 STATEMENT OF CAPITAL GBP 2105.92

View Document

14/01/1914 January 2019 22/10/18 STATEMENT OF CAPITAL GBP 2105.92

View Document

14/01/1914 January 2019 07/09/18 STATEMENT OF CAPITAL GBP 1075

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK DAB / 28/11/2018

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR BRANDON BORG STEPHENS

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR IAN EDWARD

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR JOSEPH PATRICK DAB

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR FADI MICHEL ABOUCHALACHE

View Document

27/11/1827 November 2018 ADOPT ARTICLES 22/10/2018

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM FLAT 6 32A BARRETTS GROVE LONDON N16 8AJ

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR IVAN SCHOFIELD

View Document

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

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

View Accounts

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD HARRIS / 08/03/2017

View Document

16/02/1816 February 2018 22/11/17 STATEMENT OF CAPITAL GBP 1050

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 23/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

24/10/1724 October 2017 21/03/17 STATEMENT OF CAPITAL GBP 800

View Document

24/10/1724 October 2017 22/03/17 STATEMENT OF CAPITAL GBP 950

View Document

24/10/1724 October 2017 21/03/17 STATEMENT OF CAPITAL GBP 700

View Document

20/10/1720 October 2017 ADOPT ARTICLES 21/03/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 10SS STRATFORD OFFICE VILLAGE 4 ROMFORD ROAD LONDON E15 4EA ENGLAND

View Document

24/01/1724 January 2017 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