- Company Overview for TH PIC (11211661)
- Filing history for TH PIC (11211661)
- People for TH PIC (11211661)
- Charges for TH PIC (11211661)
- More for TH PIC (11211661)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
28 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
30 May 2022 | AD01 | Registered office address changed from C/O Harper James Solicitors Units 2 - 5, Velocity Tower 1 st. Mary's Square Sheffield S1 4LP United Kingdom to C/O Harper James, Floor 5 Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 30 May 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
04 May 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
28 May 2020 | MAR | Re-registration of Memorandum and Articles | |
28 May 2020 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
28 May 2020 | FOA-RR | Re-registration assent | |
28 May 2020 | RR05 | Re-registration from a private limited company to a private unlimited company | |
10 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
14 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
01 Aug 2018 | MR01 | Registration of charge 112116610001, created on 18 July 2018 | |
19 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-19
|