Advanced company searchLink opens in new window

64THS LIMITED

Company number 07936130

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)
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 85
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 CH01 Director's details changed for Ian Max Dunkley on 29 July 2015
09 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 85
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jan 2015 AD01 Registered office address changed from 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 6 January 2015
04 Nov 2014 AD01 Registered office address changed from 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB to 20 Churchill Square Kings Hill West Malling Kent ME19 4YU on 4 November 2014
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 85
02 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Aug 2013 AD01 Registered office address changed from Unit 1 Beaufort House Beaufort Court Sir Thomas Medway City Estate Strood Rochester Kent ME2 4FB United Kingdom on 8 August 2013
04 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Mr Roger Lloyd Taylor as a director
11 Mar 2013 AA01 Previous accounting period shortened from 30 June 2013 to 30 June 2012
17 Apr 2012 AA01 Current accounting period extended from 30 June 2012 to 30 June 2013
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 3 February 2012
  • GBP 1
26 Mar 2012 AA01 Current accounting period shortened from 28 February 2013 to 30 June 2012
26 Mar 2012 AP01 Appointment of Ian Dunkley as a director
09 Feb 2012 TM01 Termination of appointment of Rhys Evans as a director
03 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted