THINHOST LTD

Company Documents

DateDescription
28/12/2228 December 2022 Final Gazette dissolved following liquidation

View Document

28/12/2228 December 2022 Final Gazette dissolved following liquidation

View Document

28/09/2228 September 2022 Return of final meeting in a members' voluntary winding up

View Document

17/12/2117 December 2021 Liquidators' statement of receipts and payments to 2021-10-15

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR CONNECT SUPPORT SERVICES LTD.

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR ADAM AFRIYIE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MACGREGOR

View Document

15/08/1615 August 2016 CORPORATE DIRECTOR APPOINTED CONNECT SUPPORT SERVICES LTD.

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK O'DELL

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY SUZANNE CLITHEROE

View Document

21/10/1521 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK O'DELL / 12/10/2014

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

15/02/1315 February 2013 Annual return made up to 11 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/08/1230 August 2012 DIRECTOR APPOINTED MARK O'DELL

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICKY REEMER

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 11 HOLBORN STUDIOS 49-50 EAGLE WHARF ROAD LONDON LONDON N1 7ED UNITED KINGDOM

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MARK MACGREGOR

View Document

09/08/129 August 2012 SECRETARY APPOINTED SUZANNE CLITHEROE

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR DIOGO VIANA

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN SAUNDERS

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/11/104 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 REDUCE SHARE PREM RESERVE 06/04/2010

View Document

19/07/1019 July 2010 SOLVENCY STATEMENT DATED 06/04/10

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY GROWTH PROFITS CONTROL LTD

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM C/O DARREN SAUNDERS 11 HOLBORN STUDIOS 49-50 EAGLE WHARF ROAD LONDON N1 7ED UNITED KINGDOM

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 35 MERMAID COURT LONDON SE16 5UB

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR DARREN JAMES THOMAS SAUNDERS

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED UNICORN I.T. SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

03/12/093 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 11/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICKY REEMER / 11/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DIOGO VIANA / 01/10/2009

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GROWTH PROFITS CONTROL LTD / 14/08/2009

View Document

21/03/0921 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SUB DIVISION 17/09/2008

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED DIOGO VIANA

View Document

29/09/0829 September 2008 S-DIV

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/11/0617 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: HARLING HOUSE 47-51GREAT SUFFOLK STREET LONDON SE1 0BS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: TULIP HOUSE 70 BOROUGH HIGH STREET LONDON SE1 1XF

View Document

14/11/0214 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 89 BLURTON ROAD LONDON E5 0NH

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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