THUNDERBIRD HOLDCO LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr Samuel Horrocks as a director on 2025-09-01

View Document

07/05/257 May 2025 Termination of appointment of Richard Callum Woodward as a director on 2025-04-25

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-11-04

View Document

21/11/2421 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-29

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-05-18

View Document

02/04/242 April 2024 Register inspection address has been changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo Level 6 280 Bishopsgate London EC2M 4RB

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Mat Ward as a secretary on 2021-10-22

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

04/02/204 February 2020 SAIL ADDRESS CREATED

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRISTINA GONZALEZ

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR PETER ASHBY WHITE

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MS DANA RACHEL PRESSMAN TOBAK

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON LONDON EC1A 4HD ENGLAND

View Document

14/11/1914 November 2019 SUB-DIVISION 01/11/19

View Document

14/11/1914 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 3897101

View Document

12/11/1912 November 2019 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

07/11/197 November 2019 ADOPT ARTICLES 28/10/2019

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122368930001

View Document

01/10/191 October 2019 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