Advanced company searchLink opens in new window

THURLOE STREET LIMITED

Company number 07774411

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
05 May 2024 AA Accounts for a small company made up to 23 April 2023
13 Sep 2023 AD01 Registered office address changed from The Atrium 29a Kentish Town Road London NW1 8NL England to The Atrium 29a Kentish Town Road London NW1 8NL on 13 September 2023
13 Sep 2023 AD01 Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium 29a Kentish Town Road London NW1 8NL on 13 September 2023
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
21 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement/company business/ director to refuse transfer of shares 27/02/2023
03 Feb 2023 AA Accounts for a small company made up to 24 April 2022
29 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
21 Apr 2022 AA Accounts for a small company made up to 25 April 2021
15 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
12 May 2021 AA Accounts for a small company made up to 30 April 2020
01 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
04 Feb 2020 AA Accounts for a small company made up to 30 April 2019
07 Aug 2019 MR01 Registration of charge 077744110002, created on 29 July 2019
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
06 Feb 2019 AA Accounts for a small company made up to 30 April 2018
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from 144a Golders Green Road London NW11 8HB to 136-144 Golders Green Road London NW11 8HB on 12 July 2018
05 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
02 Nov 2017 MR01 Registration of charge 077744110001, created on 23 October 2017
01 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
01 Jul 2017 PSC02 Notification of Chopstix Trading Limited as a person with significant control on 30 April 2017
01 Jul 2017 PSC07 Cessation of Bassam Elia as a person with significant control on 30 April 2017
24 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 April 2017