THROUGH TEST LTD

Company Documents

DateDescription
01/11/231 November 2023 Final Gazette dissolved following liquidation

View Document

01/11/231 November 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Return of final meeting in a members' voluntary winding up

View Document

27/01/2327 January 2023 Registered office address changed from International House 45-55 Commercial Street London E1 6BD England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 2023-01-27

View Document

26/01/2326 January 2023 Appointment of a voluntary liquidator

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Declaration of solvency

View Document

26/01/2326 January 2023 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/08/2111 August 2021 Registered office address changed from Flat 4 Cleaver Street London SE11 4DF England to International House 45-55 Commercial Street London E1 6BD on 2021-08-11

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Certificate of change of name

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MISS JOANNE NUGENT / 19/01/2018

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 17 SIGNAL HOUSE 137 GREAT SUFFOLK STREET LONDON SE1 1PZ

View Document

09/10/159 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM FLAT 17, 137 SIGNAL HOUSE GREAT SUFFOLK STREET LONDON SE1 1PZ UNITED KINGDOM

View Document

29/07/1429 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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