THYOT LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 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

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

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

View Accounts

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

28/01/2328 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 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

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

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-04-05

View Document

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

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 COMPANY NAME CHANGED NEWCOMERR LTD CERTIFICATE ISSUED ON 14/10/20

View Document

03/09/203 September 2020 CESSATION OF JASMIN GORDON AS A PSC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIRHIE JOYCE VALLES

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR JASMIN GORDON

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MS DESIRHIE JOYCE VALLES

View Document

22/06/2022 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 1 DELFRYN PORTSLADE BRIGHTON BN41 2RZ UNITED KINGDOM

View Document

29/10/1929 October 2019 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