THUNDERBIT LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/07/207 July 2020 COMPANY NAME CHANGED NIUTREND MARKETING CONSULTANT LIMITED CERTIFICATE ISSUED ON 07/07/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

25/06/1925 June 2019 30/04/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 22/7 WARDLAW PLACE EDINBURGH EH11 1UF SCOTLAND

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 27/7 BLAIR STREET EDINBURGH EH1 1QR

View Document

15/06/1615 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 130/9 LEITH WALK EDINBURGH EH6 5DT

View Document

21/10/1521 October 2015 DISS40 (DISS40(SOAD))

View Document

20/10/1520 October 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

04/09/154 September 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1429 April 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