THUNDERHEAD (ONE) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/06/2520 June 2025 | Confirmation statement made on 2025-06-19 with no updates | 
| 01/05/251 May 2025 | Appointment of Bas Johannes Brukx as a director on 2025-04-30 | 
| 24/04/2524 April 2025 | Termination of appointment of Daniel Edward Madden as a director on 2025-03-31 | 
| 29/01/2529 January 2025 | Accounts for a small company made up to 2024-01-31 | 
| 02/08/242 August 2024 | Appointment of Thomas Fletcher Poulk as a director on 2024-07-12 | 
| 02/08/242 August 2024 | Termination of appointment of Hanna Steinbach as a director on 2024-07-12 | 
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-19 with no updates | 
| 28/05/2428 May 2024 | Accounts for a small company made up to 2023-01-31 | 
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued | 
| 06/04/246 April 2024 | Compulsory strike-off action has been discontinued | 
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off | 
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-19 with no updates | 
| 12/06/2312 June 2023 | Appointment of Daniel Edward Madden as a director on 2023-05-15 | 
| 09/06/239 June 2023 | Termination of appointment of Lynn Marie Danko as a director on 2023-05-15 | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 23/11/2223 November 2022 | Full accounts made up to 2022-01-31 | 
| 07/02/227 February 2022 | Termination of appointment of James Sanjay Bodha as a director on 2022-01-31 | 
| 07/02/227 February 2022 | Termination of appointment of Glen Richard Manchester as a director on 2022-01-31 | 
| 07/02/227 February 2022 | Appointment of Mr Kevin Joseph Furlong as a director on 2022-02-01 | 
| 07/02/227 February 2022 | Appointment of Ms Roxanne Marie Oulman as a director on 2022-02-01 | 
| 04/02/224 February 2022 | Satisfaction of charge 081150070006 in full | 
| 04/02/224 February 2022 | Satisfaction of charge 081150070003 in full | 
| 04/02/224 February 2022 | Satisfaction of charge 081150070005 in full | 
| 04/02/224 February 2022 | Satisfaction of charge 081150070004 in full | 
| 27/10/2127 October 2021 | Accounts for a small company made up to 2021-01-31 | 
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-19 with no updates | 
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES | 
| 15/04/1915 April 2019 | PREVEXT FROM 31/12/2018 TO 31/01/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY | 
| 18/01/1918 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 | 
| 12/01/1912 January 2019 | DISS40 (DISS40(SOAD)) | 
| 08/01/198 January 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 11/12/1811 December 2018 | FIRST GAZETTE | 
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES | 
| 17/04/1817 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THUNDERHEAD MIDCO (ONE) LIMITED | 
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | 
| 28/12/1628 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081150070002 | 
| 22/11/1622 November 2016 | APPOINTMENT TERMINATED, SECRETARY PAUL MILTON | 
| 22/11/1622 November 2016 | DIRECTOR APPOINTED JAMES BODHA | 
| 22/11/1622 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILTON | 
| 07/10/167 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | 
| 01/10/161 October 2016 | 08/09/16 STATEMENT OF CAPITAL GBP 1.05 | 
| 01/10/161 October 2016 | 08/09/16 STATEMENT OF CAPITAL GBP 0.10 | 
| 08/09/168 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081150070001 | 
| 23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders | 
| 13/01/1613 January 2016 | ADOPT ARTICLES 30/12/2015 | 
| 12/01/1612 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081150070001 | 
| 11/12/1511 December 2015 | COMPANY NAME CHANGED THUNDERHEAD.COM LIMITED CERTIFICATE ISSUED ON 11/12/15 | 
| 17/07/1517 July 2015 | CURREXT FROM 30/06/2015 TO 31/12/2015 | 
| 22/06/1522 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders | 
| 12/04/1512 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | 
| 01/07/141 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders | 
| 01/07/141 July 2014 | DIRECTOR APPOINTED MR PAUL ANTHONY MILTON | 
| 01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM CATALYST HOUSE 720 CENTENNIAL COURT CENTENNIAL PARK ELSTREE HERTS WD6 3SY | 
| 17/03/1417 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | 
| 05/07/135 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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