THYOT LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
28/01/2328 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Confirmation statement made on 2022-10-28 with no updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
07/10/227 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
07/02/227 February 2022 | Registered office address changed from 6 Roy Avenue Prestatyn LL19 7BW Wales to 114 Mornington Road Bolton BL1 4ED on 2022-02-07 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 |
22/06/2122 June 2021 | Registered office address changed from 114 Mornington Road Bolton BL1 4ED to 6 Roy Avenue Prestatyn LL19 7BW on 2021-06-22 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
14/10/2014 October 2020 | COMPANY NAME CHANGED NEWCOMERR LTD CERTIFICATE ISSUED ON 14/10/20 |
03/09/203 September 2020 | CESSATION OF JASMIN GORDON AS A PSC |
17/08/2017 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIRHIE JOYCE VALLES |
29/07/2029 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JASMIN GORDON |
29/07/2029 July 2020 | DIRECTOR APPOINTED MS DESIRHIE JOYCE VALLES |
22/06/2022 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 1 DELFRYN PORTSLADE BRIGHTON BN41 2RZ UNITED KINGDOM |
29/10/1929 October 2019 | 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