THYANTONOS LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Confirmation statement made on 2022-09-02 with updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-06-30 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20

View Document

09/07/219 July 2021 Cessation of Martin Smith as a person with significant control on 2021-06-20

View Document

07/07/217 July 2021 Notification of Meliza Rison as a person with significant control on 2021-06-20

View Document

28/06/2128 June 2021 Termination of appointment of Martin Smith as a director on 2021-06-20

View Document

24/06/2124 June 2021 Appointment of Ms Meliza Rison as a director on 2021-06-20

View Document

23/06/2123 June 2021 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2021-06-23

View Document

21/06/2121 June 2021 Registered office address changed from 48 Sunny Field East Ardsley Wakefield WF3 2JR England to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2021-06-21

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