MY THAI LEEDS LTD.

20 Cow Green, Halifax, HX1 1HX, West Yorkshire
StatusACTIVE
Company No.09109935
CategoryPrivate Limited Company
Incorporated01 Jul 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

MY THAI LEEDS LTD. is an active private limited company with number 09109935. It was incorporated 9 years, 11 months, 11 days ago, on 01 July 2014. The company address is 20 Cow Green, Halifax, HX1 1HX, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Simon Paul Grybas

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Paul Grybas

Cessation date: 2023-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wantanee Mattayamangkul

Notification date: 2023-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Ms Wantanee Mattayamangkul

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Apiyada Latham

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Raquel Macagnan Silva

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Apiyada Latham

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-08

Officer name: Miss Raquel Raquel Macagnan Silva

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

Old address: 242 Keighley Road Bradford West Yorkshire BD9 4JZ

New address: 20 Cow Green Halifax West Yorkshire HX1 1HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 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: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Raquel Macagnan Silva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

New address: 242 Keighley Road Bradford West Yorkshire BD9 4JZ

Old address: 200 Keighley Road Bradford BD9 4JZ England

Documents

View document PDF

Incorporation company

Date: 01 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAIDWOOD BUILDING SERVICES LIMITED

THE FOLD,SIDCUP,DA15 7AE

Number:05851819
Status:ACTIVE
Category:Private Limited Company

BYOB LTD

61 WHITELANDS WAY,BICESTER,OX26 1AF

Number:11857434
Status:ACTIVE
Category:Private Limited Company

C4 RESILIENCE LTD

595 KNOWSLEY LANE,PRESCOT,L34 9EA

Number:08848285
Status:ACTIVE
Category:Private Limited Company

MCCASHIN MEDIA LTD

2D CANON LANE,EDINBURGH,EH3 5HD

Number:SC594269
Status:ACTIVE
Category:Private Limited Company

S & S CARIBBEAN RESTAURANT AND CAFE LIMITED

39 ST JOHNS STREET,COLCHESTER,CO2 7AD

Number:10149036
Status:ACTIVE
Category:Private Limited Company

STAR ORGANISATION LIMITED

UNIT 101, METROPOLITAN WHARF,LONDON,E1W 3SS

Number:06676795
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