THP INTERNATIONAL LIMITED

Darwin House Leeds Valley Park Darwin House Leeds Valley Park, Leeds, LS10 1AB, United Kingdom
StatusACTIVE
Company No.10017658
CategoryPrivate Limited Company
Incorporated22 Feb 2016
Age8 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

THP INTERNATIONAL LIMITED is an active private limited company with number 10017658. It was incorporated 8 years, 3 months, 23 days ago, on 22 February 2016. The company address is Darwin House Leeds Valley Park Darwin House Leeds Valley Park, Leeds, LS10 1AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-09

Officer name: Mr Nicholas Morgan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Hanks

Appointment date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Edward Stone

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Simon Alexander Codrington

Termination date: 2023-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wertheimer Uk Limited

Change date: 2023-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2023

Action Date: 01 Jul 2023

Category: Address

Type: AD01

Old address: 1-5 Poland Street Soho London W1F 8PR England

New address: Darwin House Leeds Valley Park Savannah Way Leeds LS10 1AB

Change date: 2023-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-14

Officer name: Mr Toby Simon Alexander Codrington

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rylan Malerbi

Termination date: 2022-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Stone

Appointment date: 2022-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-20

Officer name: Ajit Kara

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wertheimer Uk Limited

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2022

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Ajit Kara

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

New address: 1-5 Poland Street Soho London W1F 8PR

Old address: 55 Wells Street London W1A 3AE England

Change date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Mr Rylan Malerbi

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-01

Officer name: Chelsea Gibson

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 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: 13 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 9 Printing House Yard Hackney Road Shoreditch London E2 7PR England

New address: 55 Wells Street London W1A 3AE

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Ajit Kara

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-02

Officer name: Chelsea Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-02

Officer name: Amanda Hope Argyle Riva

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Argyle Garbutt

Termination date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2018

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-02

Psc name: Wertheimer Uk Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

Old address: James Cowper Kreston 1 Fetter Lane London EC4A 1BR United Kingdom

Change date: 2017-02-10

New address: 9 Printing House Yard Hackney Road Shoreditch London E2 7PR

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 22 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A MNL LTD

58 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:11666679
Status:ACTIVE
Category:Private Limited Company

FAT SAMMY PRODUCTIONS LTD

6 QUEENS AVENUE,WOODFORD GREEN,IG8 0JE

Number:10422527
Status:ACTIVE
Category:Private Limited Company

GLOBAL REGSPERTS LTD

52 ALDIN AVENUE SOUTH,SLOUGH,SL1 1RR

Number:06455913
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD INVESTMENTS LTD

THE MILL HOUSE COURT FARM,WORCESTER,WR5 2PS

Number:11933904
Status:ACTIVE
Category:Private Limited Company

MONO NATUROILS LTD

COBWEB COTTAGE,THAXTED,CM6 2PP

Number:10089267
Status:ACTIVE
Category:Private Limited Company

PIMENTO PAELLA LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10892691
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