THORNGROVE DESIGN LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/01/2119 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GRAHAM FLETT / 11/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY

View Document

30/04/0830 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 CURREXT FROM 31/03/2008 TO 30/04/2008

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: C/O SJD ACCOUNTANCY, HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 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