- Company Overview for THUNDER DESIGN LIMITED (02842930)
- Filing history for THUNDER DESIGN LIMITED (02842930)
- People for THUNDER DESIGN LIMITED (02842930)
- Charges for THUNDER DESIGN LIMITED (02842930)
- More for THUNDER DESIGN LIMITED (02842930)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2025 | SH06 |
Cancellation of shares. Statement of capital on 19 September 2024
|
|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
07 Jan 2025 | PSC07 | Cessation of Simon Gunn as a person with significant control on 8 January 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 5 August 2024 with updates | |
13 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Jan 2024 | TM01 | Termination of appointment of Simon Gunn as a director on 5 January 2024 | |
08 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
13 Jul 2023 | TM01 | Termination of appointment of Andrea Karen Gunn as a director on 21 April 2023 | |
01 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
09 Feb 2023 | PSC04 | Change of details for Mr Simon Gunn as a person with significant control on 9 February 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Simon Gunn on 9 February 2023 | |
27 Jan 2023 | PSC04 | Change of details for Mr Simon Gunn as a person with significant control on 26 January 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Simon Gunn on 26 January 2023 | |
11 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
02 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
25 Jan 2021 | PSC04 | Change of details for Mr Andrew Tredre-Short as a person with significant control on 25 January 2021 | |
25 Jan 2021 | PSC04 | Change of details for Mr Simon Gunn as a person with significant control on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Andrew Tredre-Short on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Simon Gunn on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX United Kingdom to Fairfax House Cromwell Park Chipping Norton Oxfordshire OX7 5SR on 25 January 2021 | |
16 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
14 Jul 2020 | AD01 | Registered office address changed from Lower Tilers Barn Keller Close Kiln Farm Milton Keynes MK11 3LL to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 14 July 2020 | |
02 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 |