THIMBLE CONSULTANTS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewRegistered office address changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Elevey Ltd Unit 20 Castleview Business Centre Gas House Road Rochester Kent ME1 1PB on 2025-10-28

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

07/11/247 November 2024 Voluntary strike-off action has been suspended

View Document

07/11/247 November 2024 Voluntary strike-off action has been suspended

View Document

04/11/244 November 2024 Application to strike the company off the register

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PACE / 12/06/2019

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURIE SOPHIE ANCIAUX

View Document

12/06/1912 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 2

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR APPOINTED LAURIE SOPHIE ANCIAUX

View Document

11/03/1911 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 13 ENGADINE STREET SOUTHFIELDS LONDON SW18 5BJ UNITED KINGDOM

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

21/03/1821 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PREVEXT FROM 30/06/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PACE

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1626 June 2016 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