- Company Overview for THIMBLE CONSULTANTS LIMITED (10252071)
- Filing history for THIMBLE CONSULTANTS LIMITED (10252071)
- People for THIMBLE CONSULTANTS LIMITED (10252071)
- More for THIMBLE CONSULTANTS LIMITED (10252071)
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
|
|
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 |