- 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) |
---|---|---|---|
03 Jul 2020 | PSC07 | Cessation of Hannah Schultze as a person with significant control on 11 June 2020 | |
03 Jul 2020 | AP01 | Appointment of Mr Lewis Jempson as a director on 11 June 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Hannah Schultze as a director on 11 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
30 Apr 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 35 Nun House Drive Winsford CW7 3JT on 30 April 2020 | |
30 Apr 2020 | PSC01 | Notification of Hannah Schultze as a person with significant control on 14 April 2020 | |
30 Apr 2020 | PSC07 | Cessation of Nizar Al Taleb as a person with significant control on 14 April 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Hannah Schultze as a director on 14 April 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Nizar Al Taleb as a director on 14 April 2020 | |
27 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from 237 Nottingham Street Sheffield S3 9HJ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 22 January 2020 | |
09 Dec 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 237 Nottingham Street Sheffield S3 9HJ on 9 December 2019 | |
09 Dec 2019 | PSC01 | Notification of Nizar Al Taleb as a person with significant control on 18 November 2019 | |
09 Dec 2019 | PSC07 | Cessation of Mareus Luca as a person with significant control on 18 November 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Nizar Al Taleb as a director on 18 November 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Mareus Luca as a director on 18 November 2019 | |
02 Jul 2019 | PSC01 | Notification of Mareus Luca as a person with significant control on 31 May 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of David Martin Johnson as a director on 31 May 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Mareus Luca as a director on 31 May 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 1B Amy Street Leicester LE3 2FA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 July 2019 | |
02 Jul 2019 | PSC07 | Cessation of David Martin Johnson as a person with significant control on 31 May 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 15 Adair Road Liverpool L13 9BT England to 1B Amy Street Leicester LE3 2FA on 19 December 2018 | |
19 Dec 2018 | PSC01 | Notification of David Martin Johnson as a person with significant control on 10 December 2018 |