- Company Overview for WORTHING THUNDER CIC (07814585)
- Filing history for WORTHING THUNDER CIC (07814585)
- People for WORTHING THUNDER CIC (07814585)
- More for WORTHING THUNDER CIC (07814585)
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) |
---|---|---|---|
04 Feb 2025 | AA | Micro company accounts made up to 30 April 2024 | |
05 Jan 2025 | AD01 | Registered office address changed from 47 Cranleigh Road Worthing BN14 7QN England to 14 the Strand Goring-by-Sea Worthing BN12 6DN on 5 January 2025 | |
19 Nov 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
06 Nov 2023 | AD01 | Registered office address changed from 11 the Limes 25-27 st. Botolphs Road Worthing BN11 4HY England to 47 Cranleigh Road Worthing BN14 7QN on 6 November 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 43a Brighton Road Worthing BN11 3EF England to 11 the Limes 25-27 st. Botolphs Road Worthing BN11 4HY on 19 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Mr Zaire Jamal Taylor as a person with significant control on 18 January 2023 | |
19 Jan 2023 | PSC04 | Change of details for Ms Sara Margaret Jenner as a person with significant control on 19 January 2023 | |
23 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
02 Jun 2022 | TM01 | Termination of appointment of Alex Owumi as a director on 2 June 2022 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Dec 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
11 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
17 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
22 Mar 2020 | AP01 | Appointment of Mr Alex Owumi as a director on 19 March 2020 | |
08 Nov 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 7 Bridge Road Business Park Bridge Road Haywards Heath West Sussex RH16 1TX to 43a Brighton Road Worthing BN11 3EF on 29 October 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of David Stanbridge as a director on 1 August 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Frank Richard Gainsbury as a director on 1 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mr Zaire Jamal Taylor as a director on 1 August 2019 |