Advanced company searchLink opens in new window

11300164 LIMITED

Company number 11300164

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)
16 Feb 2024 AC92 Restoration by order of the court
16 Feb 2024 CERTNM Company name changed T.H.E. group\certificate issued on 16/02/24
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2023 TM01 Termination of appointment of Daniel Lee Harding as a director on 18 January 2023
26 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
09 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
07 Jan 2021 CS01 Confirmation statement made on 7 April 2020 with updates
07 Jan 2021 PSC04 Change of details for Mr Thomas Matthew Hewer as a person with significant control on 9 April 2019
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 100
21 Dec 2020 AP01 Appointment of Mr Daniel Lee Harding as a director on 9 April 2019
21 Dec 2020 AP01 Appointment of Mr Jonathan Michael Rumble as a director on 9 April 2019
06 May 2020 CS01 Confirmation statement made on 8 April 2020 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 8 April 2019 with updates
28 Mar 2019 CH01 Director's details changed for Mr Geoffrey Sharif on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from The White Hart 80 Main Road Hackleton NN7 2AD England to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 12 March 2019
09 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-09
  • GBP 1