THONTEL LIMITED

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.08719425
CategoryPrivate Limited Company
Incorporated04 Oct 2013
Age10 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

THONTEL LIMITED is an active private limited company with number 08719425. It was incorporated 10 years, 7 months, 9 days ago, on 04 October 2013. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Teresa Rowland

Change date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-01

Psc name: Mr Martin Christopher Rowland

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-01

Officer name: Mrs Teresa Clare Rowland

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Christopher Rowland

Change date: 2023-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 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: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 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: 19 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 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: 10 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mrs Teresa Rowland

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Mr Martin Christopher Rowland

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mrs Teresa Clare Rowland

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Martin Christopher Rowland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: 1 Brendon Drive Esher Surrey KT10 9EQ

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 22 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 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: 14 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Incorporation company

Date: 04 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EMAZON FREIGHT LTD

UNIT A CAXTON COURT NEWCOMEN WAY,COLCHESTER,CO4 9TG

Number:09974678
Status:ACTIVE
Category:Private Limited Company

IKERVANS LTD

2.3 THE LIGHT BOX,NORTHAMPTON,NN1 3BA

Number:11465719
Status:ACTIVE
Category:Private Limited Company

MCMANUS MANAGED PUB CO. LIMITED

BARRATTS CLUB,NORTHAMPTON,NN2 6HT

Number:04080189
Status:ACTIVE
Category:Private Limited Company

MONTROSE MANAGEMENT LIMITED

10A GREAT ORMES ROAD,LLANDUDNO,LL30 2AR

Number:05312684
Status:ACTIVE
Category:Private Limited Company

PEPPER DEALS LTD

UNIT 2,LONDON,EC2A 3HH

Number:09729292
Status:ACTIVE
Category:Private Limited Company

THE VINE INN (2005) LIMITED

SHEEPFAIR,STAFFORDSHIRE,WS15 2AT

Number:05556246
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