- Company Overview for TH BUSINESS SUPPORT LIMITED (10656597)
- Filing history for TH BUSINESS SUPPORT LIMITED (10656597)
- People for TH BUSINESS SUPPORT LIMITED (10656597)
- More for TH BUSINESS SUPPORT LIMITED (10656597)
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) |
---|---|---|---|
18 Nov 2024 | AA | Micro company accounts made up to 26 February 2024 | |
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
03 Oct 2023 | AA | Micro company accounts made up to 26 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
25 Nov 2022 | AA | Micro company accounts made up to 26 February 2022 | |
10 Oct 2022 | AA | Micro company accounts made up to 26 February 2021 | |
23 Sep 2022 | AA | Micro company accounts made up to 26 February 2020 | |
03 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
27 Aug 2022 | AD01 | Registered office address changed from The Old Court House, 26a Church Street Bishop's Stortford Hertfordshire CM23 2LY England to Kelton Lodge Whitecross Way Minehead TA24 8BY on 27 August 2022 | |
06 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2021 | AA | Total exemption full accounts made up to 26 February 2019 | |
22 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
20 Mar 2020 | PSC04 | Change of details for Mr Tony Steven Nash as a person with significant control on 20 March 2020 | |
26 Nov 2019 | AA01 | Previous accounting period shortened from 27 February 2019 to 26 February 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 27 February 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
18 Mar 2019 | CH01 | Director's details changed for Mr Tony Steven Nash on 15 March 2019 | |
07 Mar 2019 | AA01 | Current accounting period shortened from 28 February 2018 to 27 February 2018 | |
07 Mar 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
07 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 28 February 2018 |