64THS LIMITED
Status | ACTIVE |
Company No. | 07936130 |
Category | Private Limited Company |
Incorporated | 03 Feb 2012 |
Age | 12 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
64THS LIMITED is an active private limited company with number 07936130. It was incorporated 12 years, 2 months, 27 days ago, on 03 February 2012. The company address is Suite 8 20 Churchill Square Kings Hill, West Malling, ME19 4YU, Kent.
Company Fillings
Change account reference date company current shortened
Date: 03 Jan 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change account reference date company previous extended
Date: 02 Oct 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
New date: 2023-09-30
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Notification of a person with significant control
Date: 31 May 2019
Action Date: 31 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-31
Psc name: Jane Dunkley
Documents
Cessation of a person with significant control
Date: 11 Feb 2019
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roger Lloyd Taylor
Cessation date: 2018-06-30
Documents
Termination director company with name termination date
Date: 11 Feb 2019
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-30
Officer name: Roger Lloyd Taylor
Documents
Capital allotment shares
Date: 11 Feb 2019
Action Date: 30 Jun 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Jane Dunkley
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Max Dunkley
Change date: 2015-07-29
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Old address: 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England
Change date: 2015-01-06
New address: Suite 8 20 Churchill Square Kings Hill West Malling Kent ME19 4YU
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-04
Old address: 1 Beaufort House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FB
New address: 20 Churchill Square Kings Hill West Malling Kent ME19 4YU
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 08 Aug 2013
Action Date: 08 Aug 2013
Category: Address
Type: AD01
Old address: Unit 1 Beaufort House Beaufort Court Sir Thomas Medway City Estate Strood Rochester Kent ME2 4FB United Kingdom
Change date: 2013-08-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 04 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-04
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Appoint person director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Lloyd Taylor
Documents
Change account reference date company previous shortened
Date: 11 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2012-06-30
Documents
Change account reference date company current extended
Date: 17 Apr 2012
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2013-06-30
Documents
Capital allotment shares
Date: 26 Mar 2012
Action Date: 03 Feb 2012
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2012-02-03
Documents
Change account reference date company current shortened
Date: 26 Mar 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 26 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Dunkley
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhys Evans
Documents
Some Companies
69 LAMEROCK ROAD,BROMLEY,BR1 5LY
Number: | 09538895 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WYNNDALE ROAD,LONDON,E18 1DY
Number: | 10273123 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERLINK SCHOOL OF ENGLISH LIMITED
33 WIMBORNE ROAD,,BH2 6NA
Number: | 01018090 |
Status: | ACTIVE |
Category: | Private Limited Company |
PONTYPRIDD OSTEOPATHIC CLINIC LIMITED
9 GELLIWASTAD ROAD,MID GLAMORGAN,CF37 2BW
Number: | 04705315 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 07140789 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD BUILDING SERVICES LTD
269 STAPLEFORD LANE,NOTTINGHAM,NG9 6JG
Number: | 10415639 |
Status: | ACTIVE |
Category: | Private Limited Company |