THOAR CONSULTING LTD

Company Documents

DateDescription
10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM POUND COURT POUND STREET NEWBURY BERKSHIRE RG14 6AA UNITED KINGDOM

View Document

07/12/187 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/12/187 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/12/187 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN GOULD / 07/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN GOULD / 04/09/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JAYNE BARBARA GOULD / 04/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O OPUS ACCOUNTING LTD UNIT 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY RG14 5TN

View Document

13/07/1813 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JAYNE BARBARA GOULD / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN GOULD / 17/10/2017

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR TAYLOR GOULD

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS JAYNE BARBARA GOULD

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR TAYLOR ROBERT ALAN GOULD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1315 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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