- Company Overview for THORNAGE VICTORIOUS LTD (09595120)
- Filing history for THORNAGE VICTORIOUS LTD (09595120)
- People for THORNAGE VICTORIOUS LTD (09595120)
- More for THORNAGE VICTORIOUS LTD (09595120)
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 |