THORPE DESIGN & TECHNOLOGIES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

10/09/2010 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM, FAIRLAWN HOUSE, 17 AVONDALE DRIVE, RHYL, LL18 4EL

View Document

23/02/1623 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/06/1526 June 2015 SECRETARY APPOINTED MR ANDREW MARK THOMAS

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050272590004

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN JONES

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050272590005

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050272590002

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050272590003

View Document

24/02/1524 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR ANDREW MARK THOMAS

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/06/1021 June 2010 PREVSHO FROM 30/04/2010 TO 31/01/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/03/1029 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/02/0820 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 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