Advanced company searchLink opens in new window

THIRSTY BRANDS LTD

Company number 09781801

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)
13 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
17 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
18 Nov 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
18 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
17 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
15 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
26 Jan 2021 AA01 Current accounting period extended from 30 September 2020 to 31 January 2021
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 Sep 2020 AD01 Registered office address changed from 302 Ew Sterling House Langston Road Loughton IG10 3TS England to 310D Ew, Sterling House Langston Road Loughton IG10 3TS on 11 September 2020
11 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
27 Jan 2020 TM01 Termination of appointment of Hannah Louise Mcnabb as a director on 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
11 Mar 2019 AD01 Registered office address changed from 105 Oyster Lane West Byfleet Surrey KT14 7JF England to 302 Ew Sterling House Langston Road Loughton IG10 3TS on 11 March 2019
15 Nov 2018 AA Total exemption full accounts made up to 30 September 2018
06 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
10 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2017 AP01 Appointment of Mrs Hannah Louise Mcnabb as a director on 1 March 2017
25 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
05 Oct 2016 AA Total exemption small company accounts made up to 30 September 2016
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
17 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-17
  • GBP 1