64THS LIMITED

Suite 8 20 Churchill Square Kings Hill, West Malling, ME19 4YU, Kent
StatusACTIVE
Company No.07936130
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 2 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Lloyd Taylor

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Mar 2012

Action Date: 03 Feb 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-02-03

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Dunkley

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhys Evans

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOILER REPAIR LTD

69 LAMEROCK ROAD,BROMLEY,BR1 5LY

Number:09538895
Status:ACTIVE
Category:Private Limited Company

HADOOKEN LTD

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

QUINZE HOLDINGS LIMITED

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

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