- Company Overview for THURSUN LTD (SC622935)
- Filing history for THURSUN LTD (SC622935)
- People for THURSUN LTD (SC622935)
- More for THURSUN LTD (SC622935)
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) |
---|---|---|---|
08 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
13 Feb 2024 | AD01 | Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 13 February 2024 | |
13 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
28 Mar 2023 | AD01 | Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 28 March 2023 | |
21 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
10 Sep 2021 | PSC07 | Cessation of Chenise Mary Catherine Deakin as a person with significant control on 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
05 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
08 Jul 2019 | AA01 | Current accounting period extended from 31 March 2020 to 5 April 2020 | |
23 May 2019 | PSC01 | Notification of Pacifico Dela Cruz Jr. as a person with significant control on 10 March 2019 | |
09 May 2019 | TM01 | Termination of appointment of Chenise Deakin as a director on 10 March 2019 | |
08 May 2019 | AP01 | Appointment of Mr Pacifico Dela Cruz Jr as a director on 10 March 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from 2/1 139 Mossvale Road Glasgow G33 5PT United Kingdom to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 16 April 2019 | |
01 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-01
|