THIRTY36SIX LTD

10a Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, Leicestershire, England
StatusACTIVE
Company No.09818542
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

THIRTY36SIX LTD is an active private limited company with number 09818542. It was incorporated 8 years, 7 months, 23 days ago, on 09 October 2015. The company address is 10a Charter Point Way, Ashby-de-la-zouch, LE65 1NF, Leicestershire, England.



Company Fillings

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gemma Marie Ellis

Appointment date: 2023-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Old address: Canal House Lisle Street Loughborough LE11 1AW England

Change date: 2023-11-14

New address: 10a Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-11

New address: Canal House Lisle Street Loughborough LE11 1AW

Old address: Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodi Ann Ellis

Termination date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Stephen Ellis

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Stephen Ellis

Change date: 2021-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: Westwood House 78 Loughborough Road Quorn Loughborough LE12 8DX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Old address: 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX England

Change date: 2016-06-13

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 09 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-09

Capital : 102 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX

Change date: 2016-05-10

Old address: 83 Ducie Street Manchester M1 2JQ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-09

Officer name: Mrs Jodi Ann Ellis

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIROMIX (CHESTER) LTD

ENVIROTRUCK LTD FACTORY ROAD,DEESIDE,CH5 2QJ

Number:11209849
Status:ACTIVE
Category:Private Limited Company

ESSENCE OASIS LTD

108 GIBBWIN,MILTON KEYNES,MK14 5DH

Number:10980876
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JCO CHIROPRACTIC LIMITED

GROUND FLOOR TEMPLETON HOUSE,LONDON,EC1Y 4SF

Number:11043648
Status:ACTIVE
Category:Private Limited Company

MICHAEL NAIK & CO MANAGEMENT LIMITED

58 HIGH STREET,PINNER,HA5 5PZ

Number:03322639
Status:ACTIVE
Category:Private Limited Company

MONK COMMUNICATIONS LIMITED

26 WHITTALL STREET, KINGS SUTTON,OXFORDSHIRE,OX17 3RD

Number:04997365
Status:ACTIVE
Category:Private Limited Company

ROSSENDALE PROCESS SYSTEMS LIMITED

UNIT 4 STONEHOLME INDUSTRIAL ESTATE,ROSSENDALE,BB4 8HE

Number:05110496
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