Advanced company searchLink opens in new window

THIERRY INVESTMENTS LIMITED

Company number 13329667

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)
22 Mar 2022 TM01 Termination of appointment of Rajany Thevanatagam as a director on 4 January 2022
22 Mar 2022 AP01 Appointment of Mr Rajany Thevanatagam as a director on 2 January 2022
22 Mar 2022 PSC01 Notification of Rajany Thevanatagam as a person with significant control on 2 January 2022
22 Mar 2022 TM01 Termination of appointment of Giedre Baksiene as a director on 2 January 2022
22 Mar 2022 AD01 Registered office address changed from 44 Cedar Court Epping CM16 4HL England to Flat 3 62 Brighton Road Purley CR8 2LJ on 22 March 2022
22 Mar 2022 PSC07 Cessation of Giedre Baksiene as a person with significant control on 2 January 2022
08 Jan 2022 CH01 Director's details changed for Miss Giedre Marija Baksiene on 6 October 2021
08 Jan 2022 PSC04 Change of details for Miss Giedre Marija Baksiene as a person with significant control on 6 October 2021
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
08 Jan 2022 AP01 Appointment of Miss Giedre Marija Baksiene as a director on 6 October 2021
08 Jan 2022 PSC01 Notification of Giedre Baksiene as a person with significant control on 6 October 2021
08 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 44 Cedar Court Epping CM16 4HL on 8 January 2022
30 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 29 December 2021
30 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 29 December 2021
16 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 15 November 2021
15 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 15 November 2021
12 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-12
  • GBP 100