THINGMEN LTD

C/O D & K Accountancy Services Limited Solar House C/O D & K Accountancy Services Limited Solar House, London, N12 8QJ, United Kingdom
StatusACTIVE
Company No.08355305
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

THINGMEN LTD is an active private limited company with number 08355305. It was incorporated 11 years, 4 months, 24 days ago, on 10 January 2013. The company address is C/O D & K Accountancy Services Limited Solar House C/O D & K Accountancy Services Limited Solar House, London, N12 8QJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-10

Officer name: Mr David Douglas Richard Hunt

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 10 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-10

Psc name: Mr David Douglas Richard Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-10

New address: C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ

Old address: Rowlandson House 289-293 Ballards Lane London N12 8NP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr David Douglas Richard Hunt

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-15

Psc name: Mr David Douglas Richard Hunt

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

New address: Rowlandson House 289-293 Ballards Lane London N12 8NP

Old address: 90 Fordel Road Catford London SE6 1XR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Hunt

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: 8 Eagle Avenue Chadwell Heath Romford Essex RM6 6NJ

New address: 90 Fordel Road Catford London SE6 1XR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2016

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-11

Officer name: David Hunt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-22

New address: 8 Eagle Avenue Chadwell Heath Romford Essex RM6 6NJ

Old address: Coppen Rata & Co Scottish Mutual House North Street Hornchurch Essex RM11 1RS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Old address: Coppen Rata & Co North Street Hornchurch Essex RM11 1RS United Kingdom

Change date: 2013-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Address

Type: AD01

Old address: 8 Eagle Avenue Chadwell Heath Romford Essex RM6 6NJ

Change date: 2013-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: Care of Coppen Rata & Co Scottish Mutual House 27/29 North Street Hornchurch Essex RM6 6NJ United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIGITALI LIMITED

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11163005
Status:ACTIVE
Category:Private Limited Company

DARAMEHKUNDA ENGINEERING LIMITED

6 COBNOR CLOSE,CRAWLEY,RH11 8LL

Number:07940310
Status:ACTIVE
Category:Private Limited Company

FIGUREHEAD HOMES LIMITED

GREENBANK HOUSE,WIGAN,WN1 2LA

Number:07148071
Status:ACTIVE
Category:Private Limited Company

GREENER PLACE RECYCLING LIMITED

20 MEADOW BROOK,WIGAN,WN5 8ED

Number:11679706
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETER CADE PHOTOGRAPHY LIMITED

HOMELEIGH,TORPOINT,PL11 3DZ

Number:08928580
Status:ACTIVE
Category:Private Limited Company

PIXAPRO LIMITED

50 POPES LANE,OLDBURY,B69 4PA

Number:07601334
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