Sutton
Surrey
SM1 1SH
Director Name | Mrs Donna Ida Thornton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trunkwell House Beech Hill Road Beech Hill Reading Berkshire RG7 2AT |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Donna Ida Thornton 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
8 March 2024 | Registration of charge 088397200001, created on 21 February 2024 (10 pages) |
---|---|
8 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
2 March 2024 | Company name changed independent denim co LIMITED\certificate issued on 02/03/24
|
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
1 August 2023 | Appointment of Ms Donna Ida Thornton as a director on 24 July 2023 (2 pages) |
8 March 2023 | Change of details for Mrs Donna Ida Thornton as a person with significant control on 7 March 2022 (2 pages) |
7 March 2023 | Notification of Robert William Walton as a person with significant control on 7 March 2022 (2 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
28 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
28 March 2022 | Director's details changed for Mr Robert William Walton on 25 March 2022 (2 pages) |
22 October 2021 | Notification of Donna Ida Thornton as a person with significant control on 6 March 2021 (2 pages) |
22 October 2021 | Cessation of Robert William Walton as a person with significant control on 6 March 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
25 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
9 September 2019 | Current accounting period shortened from 31 January 2019 to 31 August 2018 (1 page) |
6 March 2019 | Cessation of Donna Ida Thornton as a person with significant control on 6 March 2019 (1 page) |
6 March 2019 | Notification of Robert William Walton as a person with significant control on 6 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
18 July 2018 | Resolutions
|
25 June 2018 | Termination of appointment of Donna Ida Thornton as a director on 25 June 2018 (1 page) |
25 June 2018 | Appointment of Mr Robert William Walton as a director on 25 June 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
9 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
28 August 2015 | Registered office address changed from 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2015 | Registered office address changed from C/O Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom to 2 Carshalton Road Sutton Surrey SM1 4RA on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom to 2 Carshalton Road Sutton Surrey SM1 4RA on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from C/O Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom to 2 Carshalton Road Sutton Surrey SM1 4RA on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|