THUNDERBOLT MOBILE LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
02/05/252 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/08/2415 August 2024 | Micro company accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-20 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-20 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Change of details for Care Afloat Holdings Limited as a person with significant control on 2021-06-21 |
17/11/2117 November 2021 | Notification of Care Afloat Holdings Limited as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Cessation of Daniel Montgomery Curran as a person with significant control on 2021-06-14 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
01/06/201 June 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES |
05/03/195 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MONTGOMERY CURRAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/07/159 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/07/1431 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
03/08/113 August 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 14 WESTGATE SKELMERSDALE LANCASHIRE WN8 8AZ |
04/08/104 August 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/03/0811 March 2008 | RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS |
11/03/0811 March 2008 | SECRETARY APPOINTED DANIEL CURRAN |
17/12/0717 December 2007 | DIRECTOR RESIGNED |
27/09/0727 September 2007 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: SOUTHCOTE 26 MAIN STREET HIGH BENTHAM LANCASTER LA2 7HL |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
27/06/0727 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | SECRETARY RESIGNED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
21/09/0621 September 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | SECRETARY RESIGNED |
25/07/0625 July 2006 | DIRECTOR RESIGNED |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: DALESBRIDGE CENTER AUSTWICK LANCASTER LA2 8AZ |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/07/0523 July 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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