THORNTON ABBOTT CONSULTING LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

17/12/2417 December 2024 Registered office address changed from 3 Burton Gates High Catton York YO41 1nd England to Watergate Farm Mill Lane Ampleforth York YO62 4EJ on 2024-12-17

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

07/12/237 December 2023 Director's details changed for Mrs Rachel Thornton-Abbott on 2023-01-18

View Document

06/11/236 November 2023 Previous accounting period extended from 2023-02-28 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

11/01/2311 January 2023 Registered office address changed from The Old Chapel 27a Main Street Fulford York YO10 4PJ to 3 Burton Gates High Catton York YO41 1nd on 2023-01-11

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Withdraw the company strike off application

View Document

24/11/2224 November 2022 Cessation of Scarlettabbott Ltd as a person with significant control on 2022-11-23

View Document

24/11/2224 November 2022 Notification of Jonathan Abbott as a person with significant control on 2022-11-23

View Document

24/11/2224 November 2022 Notification of Rachel Thornton-Abbott as a person with significant control on 2022-11-23

View Document

22/11/2222 November 2022 Director's details changed for Ms Rachel Thornton on 2012-06-23

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/03/154 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/03/1426 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM THE OLD CHAPEL 27A MAIN STREET FULFORD YORK YO10 4PJ UNITED KINGDOM

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ABBOTT / 24/02/2012

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL THORNTON / 24/02/2012

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 51 THE TANNERY LAWRENCE STREET YORK YO10 3WH

View Document

22/03/1322 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/03/1222 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 201.00

View Document

19/03/1219 March 2012 CANCEL SHARE PREM A/C 16/03/2012

View Document

19/03/1219 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 201

View Document

19/03/1219 March 2012 STATEMENT BY DIRECTORS

View Document

19/03/1219 March 2012 SOLVENCY STATEMENT DATED 16/03/12

View Document

24/02/1224 February 2012 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