HOTROCKS THORNTON HEATH LTD

Company Documents

DateDescription
14/03/2514 March 2025 Appointment of Mr Delfim Junior Oliveira Soares as a director on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Joel Kavarssankar Pardal as a director on 2025-03-14

View Document

14/03/2514 March 2025 Cessation of Joel Kavarssankar Pardal as a person with significant control on 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2023-03-12 with updates

View Document

21/06/2321 June 2023 Voluntary strike-off action has been suspended

View Document

21/06/2321 June 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

04/04/224 April 2022 Registered office address changed from 64 Montacute Road London SM4 6RL England to 37 Effra Parade Flat 20 London SW2 1PF on 2022-04-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL KAVARSSANKAR PARDAL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR JOEL KAVARSSANKAR PARDAL

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MR DELFIN JUNIOR OLIVEIRA SOARES / 08/02/2021

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, DIRECTOR DELFIN OLIVEIRA SOARES

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

02/10/202 October 2020 PSC'S CHANGE OF PARTICULARS / MR DELFIN JUNIOR OLIVEIRA SOARES / 02/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DELFIN JUNIOR OLIVEIRA SOARES / 07/11/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DELFIN JUNIOR OLIVEIRA SOARES / 17/09/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM SJPR ACCOUNTANTS LTD CHARAN HOUSE, SUITE 4 18 UNION ROAD LONDON SW4 6JP ENGLAND

View Document

16/09/1916 September 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