THYME1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

11/02/2511 February 2025 Confirmation statement made on 2024-04-01 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Registered office address changed from 132 Shanklin Drive Leicester LE2 3QD England to 43 Nottingham Street Melton Mowbray LE13 1NN on 2024-02-19

View Document

16/02/2416 February 2024 Registered office address changed from 123 Edward Avenue Leicester LE3 2PE England to 132 Shanklin Drive Leicester LE2 3QD on 2024-02-16

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 39 THE PARADE OADBY LEICESTER LE2 5BB ENGLAND

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MINA AHMED

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MRS MINA AHMED

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINA AHMED

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 73 PORTWAY STRATFORD LONDON E15 3QJ ENGLAND

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MINA AHMED / 19/12/2018

View Document

20/12/1820 December 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR HILAL AHMED

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR HILAL AHMED / 18/04/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS MINA AHMED

View Document

19/04/1819 April 2018 CESSATION OF MINA AHMED AS A PSC

View Document

16/04/1816 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information