Advanced company searchLink opens in new window

THURLING LIMITED

Company number 10196001

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)
24 Sep 2024 AA Accounts for a small company made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 Sep 2022 AA Accounts for a small company made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
31 Dec 2021 AA Accounts for a small company made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
30 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
13 Jun 2018 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Old London House Stoke Row Henley on Thames Oxfordshire RG9 5QL on 13 June 2018
13 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
13 Jul 2017 PSC01 Notification of David Lytton Kremer as a person with significant control on 24 May 2016
13 Jul 2017 PSC01 Notification of Anthony Carson Shepherd as a person with significant control on 24 May 2016
13 Jul 2017 PSC01 Notification of Simon Richard Pilkington as a person with significant control on 24 May 2016
13 Jul 2017 PSC01 Notification of Michael Richard Moody as a person with significant control on 24 May 2016
13 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
30 Mar 2017 MR01 Registration of charge 101960010003, created on 27 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Mar 2017 MR01 Registration of charge 101960010002, created on 27 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
09 Dec 2016 MR01 Registration of charge 101960010001, created on 7 December 2016
25 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016