Thornliebank
Glasgow
G46 8RP
Scotland
Registered Address | 142-143 Parrock Street Gravesend DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Columba Chukwuemeka Osuchukwu 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
13 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
18 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
18 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (3 pages) |
19 August 2019 | Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 (1 page) |
21 March 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
23 January 2019 | Confirmation statement made on 9 January 2019 with updates (3 pages) |
22 January 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
31 January 2018 | Register inspection address has been changed to 23 Rymill Street Queensland House London E16 2LG (1 page) |
30 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 March 2015 | Director's details changed for Columba Chukwuemeka Osuchukwu on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Columba Chukwuemeka Osuchukwu on 27 March 2015 (2 pages) |
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|
9 January 2015 | Incorporation Statement of capital on 2015-01-09
|