THYNGS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

24/02/2424 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

13/03/2313 March 2023 Removal of liquidator by court order

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

04/01/234 January 2023 Registered office address changed from Thyngs Ltd First Floor, St Mary's House Duke Street Norwich Norfolk NR3 1QA England to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2023-01-04

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

03/01/233 January 2023 Statement of affairs

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED DR DARREN HARPER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 130.73515

View Document

06/12/186 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 128.40781

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 125.06251

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 127.98781

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 125.83751

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 125.61251

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 125.56251

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 125.01251

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 123.76251

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 123.66251

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 123.41251

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 123.36251

View Document

04/12/184 December 2018 29/11/18 STATEMENT OF CAPITAL GBP 123.31251

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 122.79619

View Document

21/08/1821 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 122.81251

View Document

20/08/1820 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 122.73091

View Document

20/08/1820 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 122.77936

View Document

17/08/1817 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 122.34897

View Document

17/08/1817 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 122.57293

View Document

16/08/1816 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 121.3135

View Document

16/08/1816 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 9721.277851

View Document

16/08/1816 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 13922.381401

View Document

10/08/1810 August 2018 04/05/18 STATEMENT OF CAPITAL GBP 120.50038

View Document

30/07/1830 July 2018 SUB-DIVISION 04/07/18

View Document

13/07/1813 July 2018 04/05/18 STATEMENT OF CAPITAL GBP 122.81251

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100498490001

View Document

12/07/1812 July 2018 ADOPT ARTICLES 04/07/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM FLOOR 2, ST JAMES MILL WHITEFRIARS NORWICH NR3 1TN UNITED KINGDOM

View Document

04/06/184 June 2018 CONSOLIDATION 14/05/18

View Document

23/05/1823 May 2018 ADOPT ARTICLES 14/05/2018

View Document

30/04/1830 April 2018 SUB-DIVISION 07/03/18

View Document

23/04/1823 April 2018 ADOPT ARTICLES 07/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

01/11/171 November 2017 ADOPT ARTICLES 22/12/2016

View Document

01/11/171 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 107.5

View Document

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 17/01/17 STATEMENT OF CAPITAL GBP 105

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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