Advanced company searchLink opens in new window

THIMBLE CONSULTANTS LIMITED

Company number 10252071

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)
12 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
04 Nov 2024 DS01 Application to strike the company off the register
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2023 AA Micro company accounts made up to 30 November 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 30 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 30 November 2020
01 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
10 Dec 2019 AA Micro company accounts made up to 30 November 2019
12 Jun 2019 PSC04 Change of details for Mr Richard Pace as a person with significant control on 12 June 2019
12 Jun 2019 PSC01 Notification of Laurie Sophie Anciaux as a person with significant control on 12 June 2019
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 2
02 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
03 Apr 2019 AP01 Appointment of Laurie Sophie Anciaux as a director on 2 April 2019
11 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
13 Jul 2018 AD01 Registered office address changed from 13 Engadine Street Southfields London SW18 5BJ United Kingdom to Lowry Mill Lees Street Swinton Manchester M27 6DB on 13 July 2018
05 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
29 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 November 2017
15 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with updates
15 Aug 2017 PSC01 Notification of Richard Pace as a person with significant control on 26 June 2016