THORPE FERRY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
07/02/257 February 2025 | Confirmation statement made on 2024-10-31 with updates |
05/02/255 February 2025 | Compulsory strike-off action has been suspended |
05/02/255 February 2025 | Compulsory strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-10-31 |
16/05/2416 May 2024 | Registered office address changed from 30a Elm Hill Norwich Norfolk NR3 1HG to Kingfisher Boatyard 5 Bungalow Lane Norwich NR7 0SH on 2024-05-16 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/02/2313 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
02/11/212 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
12/07/1812 July 2018 | CESSATION OF SIMON MITCHELL AS A PSC |
21/05/1821 May 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELL |
07/03/187 March 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN DAVID ELLINGHAM / 01/11/2017 |
25/01/1825 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID ELLINGHAM / 01/11/2017 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/11/1516 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
11/11/1411 November 2014 | DIRECTOR APPOINTED MR STEPHEN DAVID ELLINGHAM |
31/10/1431 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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