- Company Overview for THOROUGHBID LIMITED (12744662)
- Filing history for THOROUGHBID LIMITED (12744662)
- People for THOROUGHBID LIMITED (12744662)
- More for THOROUGHBID LIMITED (12744662)
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) |
---|---|---|---|
17 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
06 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
08 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
27 Jun 2022 | TM02 | Termination of appointment of Peter John Harris as a secretary on 27 June 2022 | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2022 | MA | Memorandum and Articles of Association | |
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2021
|
|
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from Ampney Knowle Farm Ampney Knowle Farm Ampney Knowle Cirencester Uk GL7 5ED England to Ampney Knowle Farm Ampney Knowle Cirencester GL7 5ED on 26 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2021 | SH02 | Sub-division of shares on 28 May 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Peel Hall Gongar Lane Nr Chester Chester Cheshire CH3 8AY England to Ampney Knowle Farm Ampney Knowle Farm Ampney Knowle Cirencester Uk GL7 5ED on 5 January 2021 | |
17 Sep 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 | |
15 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-15
|