THUNDERHEAD (ONE) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

01/05/251 May 2025 Appointment of Bas Johannes Brukx as a director on 2025-04-30

View Document

24/04/2524 April 2025 Termination of appointment of Daniel Edward Madden as a director on 2025-03-31

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2024-01-31

View Document

02/08/242 August 2024 Appointment of Thomas Fletcher Poulk as a director on 2024-07-12

View Document

02/08/242 August 2024 Termination of appointment of Hanna Steinbach as a director on 2024-07-12

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2023-01-31

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/06/2312 June 2023 Appointment of Daniel Edward Madden as a director on 2023-05-15

View Document

09/06/239 June 2023 Termination of appointment of Lynn Marie Danko as a director on 2023-05-15

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of James Sanjay Bodha as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Glen Richard Manchester as a director on 2022-01-31

View Document

07/02/227 February 2022 Appointment of Mr Kevin Joseph Furlong as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Ms Roxanne Marie Oulman as a director on 2022-02-01

View Document

04/02/224 February 2022 Satisfaction of charge 081150070006 in full

View Document

04/02/224 February 2022 Satisfaction of charge 081150070003 in full

View Document

04/02/224 February 2022 Satisfaction of charge 081150070005 in full

View Document

04/02/224 February 2022 Satisfaction of charge 081150070004 in full

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-01-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

15/04/1915 April 2019 PREVEXT FROM 31/12/2018 TO 31/01/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THUNDERHEAD MIDCO (ONE) LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081150070002

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, SECRETARY PAUL MILTON

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED JAMES BODHA

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MILTON

View Document

07/10/167 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/10/161 October 2016 08/09/16 STATEMENT OF CAPITAL GBP 1.05

View Document

01/10/161 October 2016 08/09/16 STATEMENT OF CAPITAL GBP 0.10

View Document

08/09/168 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081150070001

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 ADOPT ARTICLES 30/12/2015

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081150070001

View Document

11/12/1511 December 2015 COMPANY NAME CHANGED THUNDERHEAD.COM LIMITED CERTIFICATE ISSUED ON 11/12/15

View Document

17/07/1517 July 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

01/07/141 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PAUL ANTHONY MILTON

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM CATALYST HOUSE 720 CENTENNIAL COURT CENTENNIAL PARK ELSTREE HERTS WD6 3SY

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/07/135 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1221 June 2012 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