THUMBFOOD LTD

34 Senior Lane, Salford, M3 7FE, England
StatusACTIVE
Company No.09014518
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

THUMBFOOD LTD is an active private limited company with number 09014518. It was incorporated 10 years, 1 month, 6 days ago, on 28 April 2014. The company address is 34 Senior Lane, Salford, M3 7FE, England.



Company Fillings

Accounts with accounts type dormant

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-08

Psc name: Mr Simon John Smith

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Smith

Change date: 2022-02-08

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Smith

Change date: 2022-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

Old address: 12 the Chambers 2-6 Booth Street Manchester M2 4AT

Change date: 2022-02-08

New address: 34 Senior Lane Salford M3 7FE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Smith

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Nov 2017

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Smith

Notification date: 2016-04-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J & S MOTORS LIMITED

APEX HOUSE,LONDON,N12 0EH

Number:04482142
Status:ACTIVE
Category:Private Limited Company

LOCALHUB LIMITED

22 SNELLS WOOD COURT,AMERSHAM,HP7 9QT

Number:08792136
Status:ACTIVE
Category:Private Limited Company

M & S.M.ANDREW LIMITED

TRELINDA HOUSE, 5 MOLLY POTTS,CHESHIRE,WA16 8QT

Number:06018994
Status:ACTIVE
Category:Private Limited Company

ROSEGRADE LIMITED

OFFICE 10, HADLEIGH BUSINESS & LEARNING,HADLEIGH,IP7 6RH

Number:01794587
Status:ACTIVE
Category:Private Limited Company

SHERIDAN FITZGERALD LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11155983
Status:ACTIVE
Category:Private Limited Company

SPUDIT LTD

11 COLLINSON LANE,NEWARK,NG24 3GJ

Number:11907059
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