Advanced company searchLink opens in new window

THORNAGE VICTORIOUS LTD

Company number 09595120

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)
06 Jun 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 31 May 2023
06 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
04 Jan 2023 AA Micro company accounts made up to 31 May 2022
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 December 2022
03 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 December 2022
03 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 December 2022
12 Sep 2022 AD01 Registered office address changed from 80 Colley Moor Leys Lane Nottingham NG11 8JD United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 September 2022
12 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 9 September 2022
12 Sep 2022 PSC07 Cessation of Adrian Nelson as a person with significant control on 9 September 2022
12 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 9 September 2022
12 Sep 2022 TM01 Termination of appointment of Adrian Nelson as a director on 9 September 2022
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
08 Feb 2022 AA Micro company accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
28 Oct 2020 AD01 Registered office address changed from Sleepy Hollow Main Road Selby YO8 8QT United Kingdom to 80 Colley Moor Leys Lane Nottingham NG11 8JD on 28 October 2020
28 Oct 2020 PSC01 Notification of Adrian Nelson as a person with significant control on 8 October 2020
28 Oct 2020 PSC07 Cessation of Lewis Jempson as a person with significant control on 8 October 2020
28 Oct 2020 TM01 Termination of appointment of Lewis Jempson as a director on 8 October 2020
28 Oct 2020 AP01 Appointment of Mr Adrian Nelson as a director on 8 October 2020
03 Jul 2020 AD01 Registered office address changed from 35 Nun House Drive Winsford CW7 3JT United Kingdom to Sleepy Hollow Main Road Selby YO8 8QT on 3 July 2020
03 Jul 2020 PSC01 Notification of Lewis Jempson as a person with significant control on 11 June 2020