- Company Overview for THOUGHT BEANIE LIMITED (09895756)
- Filing history for THOUGHT BEANIE LIMITED (09895756)
- People for THOUGHT BEANIE LIMITED (09895756)
- Registers for THOUGHT BEANIE LIMITED (09895756)
- More for THOUGHT BEANIE LIMITED (09895756)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
01 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
25 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jan 2021 | AD02 | Register inspection address has been changed from C/O Addleshaw Goddard (Company Secretariat) One St Peter's Square Manchester M2 3DE England to The Nexus Building Discovery Way University of Leeds Leeds LS2 3AA | |
22 Jan 2021 | AD01 | Registered office address changed from One St. Peters Square Manchester M2 3DE England to The Nexus Building Discovery Way University of Leeds Leeds LS2 3AA on 22 January 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Feb 2020 | CH01 | Director's details changed for Simon Harrison on 20 February 2020 | |
21 Feb 2020 | AD01 | Registered office address changed from 320 Nexus Building Discovery Way Leeds LS2 3AA England to One St. Peters Square Manchester M2 3DE on 21 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE England to 320 Nexus Building Discovery Way Leeds LS2 3AA on 20 February 2020 | |
13 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 August 2019
|
|
19 Dec 2019 | AD03 | Register(s) moved to registered inspection location C/O Addleshaw Goddard (Company Secretariat) One St Peter's Square Manchester M2 3DE | |
19 Dec 2019 | AD02 | Register inspection address has been changed to C/O Addleshaw Goddard (Company Secretariat) One St Peter's Square Manchester M2 3DE | |
18 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
11 Dec 2019 | CH01 | Director's details changed for Dr Alyn Denis Morgan on 11 December 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|