(SH01) 20.00 GBP is the capital in company's statement on Sunday 1st October 2023
filed on: 13th, October 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th August 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL. Change occurred on Friday 21st July 2023. Company's previous address: C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough GU14 7LP.
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 30th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 30th August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th August 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 30th August 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th August 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 12th September 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st November 2014 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th September 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on Thursday 17th September 2015
capital
|
|
(CERTNM) Company name changed son of thunder international LIMITEDcertificate issued on 20/04/15
filed on: 20th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Wednesday 8th October 2014.
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|