Advanced company searchLink opens in new window

THRIPLOW SWEEPERS LIMITED

Company number 14070024

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)
30 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with updates
20 Aug 2024 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 8 August 2024
  • GBP 100,224
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 25 July 2024
  • GBP 50,224
20 Aug 2024 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
19 Aug 2024 AA01 Previous accounting period extended from 30 April 2024 to 30 June 2024
26 Jul 2024 AP01 Appointment of Stephen Robert Hurd as a director on 22 July 2024
26 Jul 2024 AP01 Appointment of Christopher Benjamin Gilmore as a director on 22 July 2024
27 Jun 2024 AD01 Registered office address changed from 62 Wilbury Way Hitchin SG4 0TP England to Thriplow Group Gravel Pit Hill Thriplow Royston SG8 7HZ on 27 June 2024
03 Jun 2024 TM01 Termination of appointment of Patrick Robert Collier as a director on 3 June 2024
14 Feb 2024 PSC05 Change of details for Thriplow Group Ltd as a person with significant control on 14 February 2024
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
11 Oct 2023 CH01 Director's details changed for Mr Scott Davie Emmett on 6 October 2023
20 Sep 2023 AP01 Appointment of Mr Patrick Robert Collier as a director on 19 September 2023
03 Apr 2023 MR01 Registration of charge 140700240002, created on 28 March 2023
06 Feb 2023 MR01 Registration of charge 140700240001, created on 4 February 2023
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 22 September 2022
  • GBP 224
26 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-26
  • GBP 100