32T LIMITED

Signal House Signal House, Alresford, SO24 9JJ, England
StatusACTIVE
Company No.06237944
CategoryPrivate Limited Company
Incorporated04 May 2007
Age17 years, 12 days
JurisdictionEngland Wales

SUMMARY

32T LIMITED is an active private limited company with number 06237944. It was incorporated 17 years, 12 days ago, on 04 May 2007. The company address is Signal House Signal House, Alresford, SO24 9JJ, England.



Company Fillings

Confirmation statement with updates

Date: 14 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2024

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Harry Winton

Change date: 2023-11-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2024

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-14

Psc name: Mr Douglas Harry Winton

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2024

Action Date: 27 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-28

New date: 2023-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: AD01

Old address: Bowland House West Street Alresford SO24 9AT United Kingdom

Change date: 2022-11-08

New address: Signal House Jacklyns Lane Alresford SO24 9JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2020

Action Date: 28 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-28

Made up date: 2020-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Resolution

Date: 15 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas Harry Winton

Change date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-05

Officer name: Mr Douglas Harry Winton

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-01

Officer name: Philippa Jane Winton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Address

Type: AD01

New address: Bowland House West Street Alresford SO24 9AT

Old address: Birchin Court 20 Birchin Lane London EC3V 9DU

Change date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2017

Action Date: 04 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Jun 2017

Action Date: 04 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-05-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Jun 2017

Action Date: 04 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-05-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Jun 2017

Action Date: 04 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-05-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Jun 2017

Action Date: 04 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-05-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Jun 2017

Action Date: 04 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-05-04

Documents

View document PDF

Annual return company with made up date

Date: 06 Jun 2017

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 05 Jun 2017

Action Date: 04 May 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-05-04

Documents

View document PDF

Legacy

Date: 17 May 2017

Action Date: 04 May 2017

Category: Return

Type: CS01

Description: 04/05/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: C/O Spearhead and Partners 32 Threadneedle Street London EC2R 8AY

Change date: 2014-12-17

New address: Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 30 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-30

Documents

View document PDF

Annual return company with made up date

Date: 12 Jun 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Old address: Lower Ground, 49-51 Farringdon Road, Farringdon Road London EC1M 3JP

Change date: 2011-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Annual return company with made up date

Date: 25 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 30 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dane thacker

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2008 to 30/10/2008

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 31 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIREDALE AUTO PARTS LIMITED

110B QUEENS PARK DRIVE,CASTLEFORD,WF10 3DQ

Number:10910722
Status:ACTIVE
Category:Private Limited Company

CALON PROPERTY SERVICES LTD

29 BROAD STREET,NEWTOWN,SY16 2BQ

Number:09769446
Status:ACTIVE
Category:Private Limited Company

DEFENDER UK CONSULTANTS LIMITED

21 CLIFF COURT,NORTHAMPTON,NN3 9BG

Number:08375566
Status:ACTIVE
Category:Private Limited Company

GO IBIZA LIMITED

UNIT J,LONDON,E17 6SL

Number:10452535
Status:ACTIVE
Category:Private Limited Company

REEG CO LTD

UNIT 3,LONDON,EC3R 8EE

Number:08187174
Status:ACTIVE
Category:Private Limited Company

SPEEDY INTERNATIONAL LOGISTIC LTD

8 BARSHAM CLOSE,MANCHESTER,M8 5XN

Number:11163758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source