THUNDERBIRD RELEASING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Statement of capital on 2025-06-02

View Document

02/06/252 June 2025

View Document

28/05/2528 May 2025 Resolutions

View Document

14/05/2514 May 2025 Change of details for Mr Gavin Martin Rose as a person with significant control on 2025-05-14

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Amended total exemption full accounts made up to 2023-06-30

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/11/2219 November 2022 Registered office address changed from International House Nile Street London N1 7SR England to 190 Adelaide Avenue London SE4 1JN on 2022-11-19

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-06-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM INTERNATIONAL HOUSE NILE STREET LONDON N1 7SR ENGLAND

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 2 ANGEL SQUARE FLOOR 1 LONDON EC1V 1NY ENGLAND

View Document

14/02/2014 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARTIN ROSE / 09/12/2019

View Document

09/12/199 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN MARTIN ROSE / 09/12/2019

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD FLETCHER

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM ANGEL SQUARE 2 ANGEL SQUARE LONDON EC1V 1NY ENGLAND

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR UNITED KINGDOM

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 17 BLOSSOM STREET LONDON E1 6PL

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 64 NILE STREET LONDON N1 7SR UNITED KINGDOM

View Document

12/09/1812 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN MARTIN ROSE / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MARK FLETCHER / 12/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARTIN ROSE / 12/09/2018

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR EDWARD MARK FLETCHER

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR GAVIN MARTIN ROSE

View Document

17/11/1717 November 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105226340002

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105226340001

View Document

13/12/1613 December 2016 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