MY THAI LEEDS LTD.
Status | ACTIVE |
Company No. | 09109935 |
Category | Private Limited Company |
Incorporated | 01 Jul 2014 |
Age | 9 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRAIDWOOD BUILDING SERVICES LIMITED
THE FOLD,SIDCUP,DA15 7AE
Number: | 05851819 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 WHITELANDS WAY,BICESTER,OX26 1AF
Number: | 11857434 |
Status: | ACTIVE |
Category: | Private Limited Company |
595 KNOWSLEY LANE,PRESCOT,L34 9EA
Number: | 08848285 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 101, METROPOLITAN WHARF,LONDON,E1W 3SS
Number: | 06676795 |
Status: | ACTIVE |
Category: | Private Limited Company |