THIRTY36SIX LTD
Status | ACTIVE |
Company No. | 09818542 |
Category | Private Limited Company |
Incorporated | 09 Oct 2015 |
Age | 8 years, 7 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 May 2016
Action Date: 09 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-09
Capital : 102 GBP
Documents
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
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
Some Companies
ENVIROTRUCK LTD FACTORY ROAD,DEESIDE,CH5 2QJ
Number: | 11209849 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 GIBBWIN,MILTON KEYNES,MK14 5DH
Number: | 10980876 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
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 |