THRONE ENGINEERS LTD

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.08139272
CategoryPrivate Limited Company
Incorporated11 Jul 2012
Age11 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

THRONE ENGINEERS LTD is an active private limited company with number 08139272. It was incorporated 11 years, 10 months, 4 days ago, on 11 July 2012. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Mr Khalid Hussain

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-14

Officer name: Mr Khalid Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Change date: 2022-06-10

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-20

Officer name: Mr Khalid Hussain

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-20

Psc name: Mr Khalid Hussain

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khalid Hussain

Change date: 2022-01-20

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khalid Hussain

Change date: 2022-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2022-01-19

Old address: Suite 3, 52 Upton Lane London E7 9LN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

New address: Suite 3, 52 Upton Lane London E7 9LN

Old address: Suite 3, 52 Upton Lane, London Upton Lane London E7 9LN England

Change date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-03

New address: Suite 3, 52 Upton Lane, London Upton Lane London E7 9LN

Old address: 238a Main Road Romford Essex RM2 5HA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 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: 12 Aug 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2019

Action Date: 26 May 2019

Category: Address

Type: AD01

New address: 238a Main Road Romford Essex RM2 5HA

Change date: 2019-05-26

Old address: 47 High Street Hornchurch Essex RM11 1TP England

Documents

View document PDF

Change person director company with change date

Date: 25 May 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-25

Officer name: Mr Khalid Hussain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-15

Old address: 238a Main Road Romford Essex RM2 5HA England

New address: 47 High Street Hornchurch Essex RM11 1TP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2018

Action Date: 13 May 2018

Category: Address

Type: AD01

Change date: 2018-05-13

New address: 238a Main Road Romford Essex RM2 5HA

Old address: 115 London Road Morden Surrey SM4 5HP England

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: 35 Charington Court Atlanta Boulevard Romford Essex RM1 1TF England

Change date: 2018-02-15

New address: 115 London Road Morden Surrey SM4 5HP

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mr Khalid Hussain

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-16

Officer name: Mr Khalid Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Address

Type: AD01

New address: 35 Charington Court Atlanta Boulevard Romford Essex RM1 1TF

Old address: 20 Aqua Court Serpentine Close Chadwell Heath Romford RM6 4FS

Change date: 2016-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Md Monjurul Islam

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Address

Type: AD01

New address: 20 Aqua Court Serpentine Close Chadwell Heath Romford RM6 4FS

Change date: 2014-12-24

Old address: 16 a Cecil Road Ilford Essex IG1 2EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khalid Hussain

Change date: 2014-08-08

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-08

Officer name: Mr Md Monjurul Islam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-08

New address: 16 a Cecil Road Ilford Essex IG1 2EW

Old address: 16 a Cecil Road Ilford Essex IG1 2EW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Address

Type: AD01

New address: 16 a Cecil Road Ilford Essex IG1 2EW

Old address: 32 Station Parade Barking Essex IG11 8DR United Kingdom

Change date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Address

Type: AD01

Old address: 38 Station Parade Barking Essex IG11 8DR United Kingdom

Change date: 2012-12-19

Documents

View document PDF

Termination director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Monjurul Islam

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid Hussain

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2012

Action Date: 18 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-18

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D M COUP LTD

2 HALL DRIVE,NEWCASTLE UPON TYNE,NE12 5XP

Number:11781241
Status:ACTIVE
Category:Private Limited Company

FEEZ CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10126247
Status:ACTIVE
Category:Private Limited Company

INHALE INVESTMENT CORPORATION LIMITED

27 SECOND FLOOR,LONDON,W1U 8HU

Number:11651916
Status:ACTIVE
Category:Private Limited Company

NEW WOODLAND CREATION UK LIMITED

THE CA'D'ORO,GLASGOW,G1 3PE

Number:SC606040
Status:ACTIVE
Category:Private Limited Company

OPTIONS DESIGNS LIMITED

FAIR OAK GARDEN CENTRE,SOUTHAMPTON,SO50 7HD

Number:07525490
Status:LIQUIDATION
Category:Private Limited Company

OSEA EVENTS MEDIA & MANAGEMENT LIMITED

3RD FLOOR PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08110032
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