THUNDRNLIGHTNIN LTD

Suite 2a, Blackthorn House Suite 2a, Blackthorn House, Suite 2a, Blackthorn House Suite 2a, Blackthorn House,, Birmingham, B3 1RL, United Kingdom
StatusACTIVE
Company No.09803837
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

THUNDRNLIGHTNIN LTD is an active private limited company with number 09803837. It was incorporated 8 years, 8 months, 19 days ago, on 01 October 2015. The company address is Suite 2a, Blackthorn House Suite 2a, Blackthorn House, Suite 2a, Blackthorn House Suite 2a, Blackthorn House,, Birmingham, B3 1RL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 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: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

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: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Old address: 34 New House 67-68 Hatton Garde London EC1N 8JY England

Change date: 2020-10-16

New address: Suite 2a, Blackthorn House Suite 2a, Blackthorn House, St Pauls Square Birmingham B3 1RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-03

New address: 34 New House 67-68 Hatton Garde London EC1N 8JY

Old address: 34 New House 34 New House 67-68 Hatton Garde London EC1N 8JY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fraser Cook

Change date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Old address: 79 Katherine Road Smethwick B67 5QY United Kingdom

Change date: 2020-03-03

New address: 34 New House 34 New House 67-68 Hatton Garde London EC1N 8JY

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Fraser Cook

Change date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Cushnan

Termination date: 2019-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Domininc Cushnan

Cessation date: 2019-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: 42 Harvest Grove Walsall WS3 3JY England

New address: 79 Katherine Road Smethwick B67 5QY

Change date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 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: 01 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 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: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-07

Officer name: Evan Walker

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1A AUTO STYLE LIMITED

17 GAYTON ROAD,WASHINGTON,NE37 3BW

Number:09459034
Status:ACTIVE
Category:Private Limited Company

BIOSCEPTRE INTERNATIONAL LIMITED

JONAS WEBB BUILDING BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT

Number:08729489
Status:ACTIVE
Category:Private Limited Company

CANON MEDICAL RESEARCH EUROPE, LIMITED

BONNINGTON BOND 2,EDINBURGH,EH6 5NP

Number:SC341779
Status:ACTIVE
Category:Private Limited Company

LOCAL MOTION LTD

FIRST FLOOR,WANDSWORTH,SW18 4FT

Number:07556895
Status:ACTIVE
Category:Private Limited Company

MONO BUSINESS LTD

SUITE 13016 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:10110046
Status:ACTIVE
Category:Private Limited Company

POPLAR DECORATORS LTD

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:07576964
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