18 THORPE ROAD LIMITED

Suite H, Hollies House Suite H, Hollies House, Potters Bar, EN6 5BL, Herts, England
StatusACTIVE
Company No.09046877
CategoryPrivate Limited Company
Incorporated19 May 2014
Age10 years, 2 days
JurisdictionEngland Wales

SUMMARY

18 THORPE ROAD LIMITED is an active private limited company with number 09046877. It was incorporated 10 years, 2 days ago, on 19 May 2014. The company address is Suite H, Hollies House Suite H, Hollies House, Potters Bar, EN6 5BL, Herts, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vahli Tamara Mahabir

Change date: 2022-04-14

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-14

Officer name: Mr Shekhar Mahabir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: Suite H, Hollies House 230 High Street Potters Bar Herts EN6 5BL

Change date: 2022-04-14

Old address: 6 Cranleigh Gardens Barking Essex IG11 9TJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joynul Hoque

Appointment date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heide Corona Morgan-Classen

Termination date: 2021-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-27

Officer name: Timothy James Morgan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Mrs Heide Corona Morgan-Classen

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Morgan

Change date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-06

New address: 6 Cranleigh Gardens Barking Essex IG11 9TJ

Old address: 18 Thorpe Road Barking IG11 9TJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 PALMEIRA MANSIONS (HOVE) LIMITED

25 PALMEIRA MANSIONS,HOVE,BN3 2FA

Number:03336172
Status:ACTIVE
Category:Private Limited Company

ABSD LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08857626
Status:ACTIVE
Category:Private Limited Company

ACCOUNTANTS WORLD LIMITED

HIGHSTONE HOUSE,BARNET,EN5 5SU

Number:07421014
Status:ACTIVE
Category:Private Limited Company

ASAP MANAGEMENT LIMITED

MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:11878714
Status:ACTIVE
Category:Private Limited Company

BROOKSON ENGINEERING (2300) LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:04785885
Status:ACTIVE
Category:Private Limited Company

PRIME LOCATION SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11379572
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