THAKKER & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-01-15 with no updates |
29/01/2529 January 2025 | Micro company accounts made up to 2024-01-29 |
14/02/2414 February 2024 | Appointment of Mr Baljit Thakker as a secretary on 2024-02-01 |
03/02/243 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
29/01/2429 January 2024 | Annual accounts for year ending 29 Jan 2024 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-01-30 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
29/01/2329 January 2023 | Annual accounts for year ending 29 Jan 2023 |
30/10/2230 October 2022 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
12/02/2212 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
07/12/217 December 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/10/1931 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
22/12/1722 December 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/10/1731 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/04/1619 April 2016 | DISS40 (DISS40(SOAD)) |
14/04/1614 April 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/03/147 March 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/11/1323 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067921150003 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067921150002 |
04/03/134 March 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/02/1211 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/07/1121 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/04/113 April 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/02/1012 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PARVINDER SINGH THAKKER / 11/02/2010 |
18/09/0918 September 2009 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT UNITED KINGDOM |
15/01/0915 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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