THUNDERBIRD TOPCO LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Termination of appointment of David Matthews as a director on 2025-01-13 |
28/02/2528 February 2025 | Termination of appointment of Victor Arthur Sinclair as a director on 2025-01-13 |
28/02/2528 February 2025 | Appointment of Matthew Conway as a director on 2025-01-13 |
28/02/2528 February 2025 | Appointment of Andrew Appleton as a director on 2025-01-13 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
09/10/249 October 2024 | Termination of appointment of Matthew Conway as a director on 2024-10-01 |
09/10/249 October 2024 | Termination of appointment of Alfred Rheinnecker as a director on 2024-10-01 |
08/10/248 October 2024 | Full accounts made up to 2023-12-31 |
23/09/2423 September 2024 | Registration of charge 110102210004, created on 2024-09-05 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-11 with updates |
07/10/237 October 2023 | Full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Appointment of Mr Alfred Rheinnecker as a director on 2022-12-15 |
16/11/2216 November 2022 | Resolutions |
16/11/2216 November 2022 | Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2022-11-16 |
16/11/2216 November 2022 | Appointment of Mr Matthew Conway as a director on 2022-11-07 |
16/11/2216 November 2022 | Appointment of Mr David Matthews as a director on 2022-11-07 |
16/11/2216 November 2022 | Appointment of Mr Ian Matthew Kirson as a director on 2022-11-07 |
16/11/2216 November 2022 | Appointment of Mr Terry Michael Theodore as a director on 2022-11-07 |
16/11/2216 November 2022 | Appointment of Mr John Newman as a director on 2022-11-07 |
16/11/2216 November 2022 | Appointment of Mr Iain Kevin Laing as a director on 2022-11-07 |
16/11/2216 November 2022 | Termination of appointment of Charles David Parker as a director on 2022-11-07 |
16/11/2216 November 2022 | Termination of appointment of Balraj Singh Virdi as a director on 2022-11-07 |
16/11/2216 November 2022 | Termination of appointment of Ian Fisher as a director on 2022-11-07 |
16/11/2216 November 2022 | Termination of appointment of Andrew Olaf Fischer as a director on 2022-11-07 |
16/11/2216 November 2022 | Memorandum and Articles of Association |
16/11/2216 November 2022 | Notification of Jlt Uk Acquisition Limited as a person with significant control on 2022-11-07 |
16/11/2216 November 2022 | Cessation of Rg Thunderbird Llp as a person with significant control on 2022-11-07 |
16/11/2216 November 2022 | Resolutions |
09/11/229 November 2022 | Registration of charge 110102210002, created on 2022-11-07 |
08/11/228 November 2022 | Registration of charge 110102210001, created on 2022-11-07 |
01/11/221 November 2022 | Appointment of Mr Jonathan James Clark as a director on 2022-10-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with updates |
04/04/224 April 2022 | Second filing of a statement of capital following an allotment of shares on 2020-01-13 |
04/04/224 April 2022 | Second filing of Confirmation Statement dated 2020-10-11 |
04/04/224 April 2022 | Second filing of Confirmation Statement dated 2021-10-11 |
31/03/2231 March 2022 | Statement of capital following an allotment of shares on 2020-01-13 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-11 with updates |
22/10/2122 October 2021 | Full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Statement of capital on 2021-07-29 |
29/07/2129 July 2021 | |
29/07/2129 July 2021 | |
02/07/212 July 2021 | Termination of appointment of Joseph Boucher as a director on 2021-07-02 |
19/10/2019 October 2020 | Confirmation statement made on 2020-10-11 with no updates |
23/10/1923 October 2019 | Confirmation statement made on 2019-10-11 with updates |
19/07/1919 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
09/11/189 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RG THUNDERBIRD LLP |
09/11/189 November 2018 | CESSATION OF RGI FLUID LIMITED AS A PSC |
12/04/1812 April 2018 | CURREXT FROM 31/10/2018 TO 31/12/2018 |
18/01/1818 January 2018 | 17/11/17 STATEMENT OF CAPITAL GBP 164503.770831 |
19/12/1719 December 2017 | SUB-DIVISION 17/11/17 |
19/12/1719 December 2017 | DIRECTOR APPOINTED MR VICTOR ARTHUR SINCLAIR |
18/12/1718 December 2017 | DIRECTOR APPOINTED MR CHARLES DAVID PARKER |
14/12/1714 December 2017 | ADOPT ARTICLES 17/11/2017 |
12/10/1712 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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