- Company Overview for THANK AND PRAISE LTD (11799676)
- Filing history for THANK AND PRAISE LTD (11799676)
- People for THANK AND PRAISE LTD (11799676)
- More for THANK AND PRAISE LTD (11799676)
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) |
---|---|---|---|
29 Oct 2024 | TM01 | Termination of appointment of John Cawdery as a director on 23 October 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of Philip Jonathan Foster Cooper as a director on 17 October 2024 | |
19 Sep 2024 | TM01 | Termination of appointment of Matthew Edward Findel-Hawkins as a director on 19 September 2024 | |
12 Aug 2024 | AD01 | Registered office address changed from 9 Sterling Centre Eastern Road Bracknell RG12 2PW England to 21 Charters Way Ascot SL5 9QQ on 12 August 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Mr John Cawdery on 12 August 2024 | |
12 Aug 2024 | PSC04 | Change of details for Mr Phillip Stanley Curtis as a person with significant control on 12 August 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Dr Philip Jonathan Foster Cooper on 12 August 2024 | |
12 Aug 2024 | CH03 | Secretary's details changed for Mr Phillip Stanley Curtis on 12 August 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Mrs Sandra Ann Curtis on 12 August 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Mr Matthew Edward Findel-Hawkins on 12 August 2024 | |
12 Aug 2024 | PSC04 | Change of details for Mrs Sandra Ann Curtis as a person with significant control on 12 August 2024 | |
12 Aug 2024 | CH01 | Director's details changed for Mr Phillip Stanley Curtis on 12 August 2024 | |
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 31 July 2024
|
|
25 Jul 2024 | TM01 | Termination of appointment of Roger Hull Wilcocke as a director on 25 July 2024 |