Advanced company searchLink opens in new window

THISPOWER HOLDINGS LTD

Company number 08442268

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)
04 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
12 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
05 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
03 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Nov 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
01 May 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Jan 2020 CH01 Director's details changed for Zhenghong Lin on 30 January 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
18 Dec 2019 CH01 Director's details changed for Zhenghong Lin on 16 December 2019
18 Dec 2019 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 16 December 2019
18 Dec 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 18 December 2019
05 May 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Jan 2019 CH01 Director's details changed for Zhenghong Lin on 8 January 2019
08 Jan 2019 CH04 Secretary's details changed for Uk International Consultancy Ltd on 8 January 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
08 Jan 2019 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 8 January 2019
19 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 10 January 2018
11 Jan 2018 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 10 January 2018
11 Jan 2018 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 11 January 2018
04 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017