THR NUMBER 32 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

15/06/2515 June 2025 NewAppointment of Mr James Kenneth Mackenzie as a director on 2025-06-04

View Document

15/06/2515 June 2025 NewTermination of appointment of Stanley Gordon Bland as a director on 2025-06-04

View Document

30/01/2530 January 2025 Full accounts made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

22/03/2422 March 2024 Full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

28/07/2328 July 2023 Change of details for Thr Number 21 Limited as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-06-29

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-06-30

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

08/10/198 October 2019 CURRSHO FROM 31/07/2020 TO 30/06/2020

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR STANLEY GORDON BLAND

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ANDREW ALEXANDER NICOLSON

View Document

08/10/198 October 2019 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THR NUMBER 21 LIMITED

View Document

08/10/198 October 2019 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW NICOLSON

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

02/10/192 October 2019 COMPANY NAME CHANGED DMWSL 908 LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

17/07/1917 July 2019 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