THOR INSTRUMENTS COMPANY LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-01-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2325 March 2023 Registered office address changed from Unit 6, Slough Business Park Farnham Road Slough SL1 3FQ England to Unit 9 Abenglen Ind. Estate Betam Road Hayes UB3 1SS on 2023-03-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Registered office address changed from Unit 27 Slough Business Park 94 Farnham Road Slough SL1 3FQ England to Unit 6, Slough Business Park Farnham Road Slough SL1 3FQ on 2022-01-12

View Document

27/09/2127 September 2021 Second filing for the appointment of Mr Viresh Prinja as a director

View Document

14/07/2114 July 2021 Cessation of Aparna Prinja as a person with significant control on 2021-07-01

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

14/07/2114 July 2021 Notification of Viresh Prinja as a person with significant control on 2021-07-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/06/206 June 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JUNED ALAM

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR APARNA PRINJA

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/05/1823 May 2018 DIRECTOR APPOINTED MR VIRESH PRINJA

View Document

23/05/1823 May 2018 Appointment of Mr Viresh Prinja as a director on 2018-05-20

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR JUNED ALAM

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS APARNA PRINJA / 04/05/2018

View Document

15/01/1815 January 2018 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