THYRAVIERN LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2024-07-16

View Document

04/07/244 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

28/11/2328 November 2023 Registered office address changed from First Floor Rear Office Wildmoor Mill Mill Lane Bromsgrove B61 0BX United Kingdom to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 2023-11-28

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

10/10/2210 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

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

01/07/211 July 2021 Cessation of Rebecca Charnock as a person with significant control on 2021-06-10

View Document

01/07/211 July 2021 Notification of Leslie Ann Halimbawa as a person with significant control on 2021-06-10

View Document

14/06/2114 June 2021 Termination of appointment of Rebecca Charnock as a director on 2021-06-10

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MS LESLIE ANN HALIMBAWA

View Document

14/06/2114 June 2021 Appointment of Ms Leslie Ann Halimbawa as a director on 2021-06-10

View Document

14/06/2114 June 2021 APPOINTMENT TERMINATED, DIRECTOR REBECCA CHARNOCK

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 298 WOOD LANE HESKIN CHORLEY PR7 5NT ENGLAND

View Document

25/05/2125 May 2021 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