Advanced company searchLink opens in new window

THREATINFORMER LIMITED

Company number 10372618

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)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
09 Jun 2021 AD04 Register(s) moved to registered office address 85 Gracechurch Street London EC3V 0AA
18 May 2021 AP03 Appointment of Ms Kirsten Moore as a secretary on 16 December 2019
15 Oct 2020 SH19 Statement of capital on 15 October 2020
  • GBP 5,870
15 Oct 2020 SH20 Statement by Directors
15 Oct 2020 CAP-SS Solvency Statement dated 25/09/20
15 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 25/09/2020
07 Jul 2020 AA Micro company accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with updates
29 May 2020 PSC07 Cessation of Ryan Jones as a person with significant control on 16 December 2019
29 May 2020 PSC07 Cessation of Richard Wells as a person with significant control on 16 December 2019
07 Jan 2020 PSC04 Change of details for Mr Richard Wells as a person with significant control on 7 January 2020
07 Jan 2020 PSC04 Change of details for Mr Ryan Jones as a person with significant control on 7 January 2020
06 Jan 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
19 Dec 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 September 2019
18 Dec 2019 TM01 Termination of appointment of Ryan Jones as a director on 16 December 2019
18 Dec 2019 PSC02 Notification of Cfc Capital Limited as a person with significant control on 16 December 2019
18 Dec 2019 TM01 Termination of appointment of Richard Wells as a director on 16 December 2019
18 Dec 2019 AP01 Appointment of Mr Graeme Stuart Newman as a director on 16 December 2019
18 Dec 2019 AP01 Appointment of Mr Michael Benjamin Grist as a director on 16 December 2019
18 Dec 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 85 Gracechurch Street London EC3V 0AA on 18 December 2019