THREATPLANE LIMITED

1 Office One 1 Office One, Farringdon, EC1R 5HL, London, England
StatusACTIVE
Company No.10549779
CategoryPrivate Limited Company
Incorporated05 Jan 2017
Age7 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

THREATPLANE LIMITED is an active private limited company with number 10549779. It was incorporated 7 years, 4 months, 16 days ago, on 05 January 2017. The company address is 1 Office One 1 Office One, Farringdon, EC1R 5HL, London, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jonny tyers LIMITED\certificate issued on 03/04/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

Old address: 47 Hilldale Road Backwell Bristol BS48 3JZ England

New address: 1 Office One 1 Coldbath Square Farringdon London EC1R 5HL

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bristol cyber security LTD\certificate issued on 09/11/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: 105 Weston Road Long Ashton Bristol BS41 9AE England

Change date: 2021-02-24

New address: 47 Hilldale Road Backwell Bristol BS48 3JZ

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-18

Officer name: Mr Jonathan Richard Duncan Tyers

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-18

Officer name: Mr Jonathan Tyers

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jaclyn Anne Tyers

Change date: 2021-02-18

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-18

Psc name: Mr Jonathan Richard Duncan Tyers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-29

Old address: Apt 3546 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom

New address: 105 Weston Road Long Ashton Bristol BS41 9AE

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2020

Action Date: 23 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-23

Psc name: Mr Jonathan Richard Duncan Tyers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2019

Action Date: 23 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-23

Psc name: Jaclyn Anne Tyers

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Jonathan Richard Duncan Tyers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Incorporation company

Date: 05 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUES & GREENS LIMITED

13 MARKET PLACE,NORTH BERWICK,EH39 4JF

Number:SC315758
Status:ACTIVE
Category:Private Limited Company

GKS (UK) LIMITED

COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:07986203
Status:ACTIVE
Category:Private Limited Company

HOT TUB SOLUTIONS LIMITED

UNIT 32 PHORPRES CLOSE, CYGNET PARK,PETERBOROUGH,PE7 8FZ

Number:07594930
Status:ACTIVE
Category:Private Limited Company

K. ANDREWS CONSULTANCY LTD.

GREENSIDE HOUSE,MIRFIELD,WF14 0AR

Number:03535318
Status:ACTIVE
Category:Private Limited Company

LOCALPRESENS - NO1 LIMITED

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:06242932
Status:ACTIVE
Category:Private Limited Company

R.T. MEECHAN LIMITED

20 CALSIDE ROAD,,DG1 4HA

Number:SC246991
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