THRUST PER HOUR (TPH) LIMITED

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.10635049
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

THRUST PER HOUR (TPH) LIMITED is an active private limited company with number 10635049. It was incorporated 7 years, 2 months, 26 days ago, on 23 February 2017. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mathew Burris

Change date: 2022-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew Burris

Change date: 2022-06-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mathew Burris

Change date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

New address: 128 City Road London EC1V 2NX

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-31

Officer name: Mrs Elizabeth Mary Burris

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Graham Jones

Appointment date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-02-28

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBUS WORLDWIDE LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:05633985
Status:ACTIVE
Category:Private Limited Company

MONTANA HOUSE MANAGEMENT LIMITED

6 LIND ROAD,SURREY,SM1 4PJ

Number:01706494
Status:ACTIVE
Category:Private Limited Company

PGH PARTNERS LLP

10 BROOMFIELD LANE,ALTRINCHAM,WA15 9AQ

Number:OC424899
Status:ACTIVE
Category:Limited Liability Partnership

PUNK MONEY LIMITED

42A DUNTSHILL ROAD,LONDON,SW18 4QL

Number:11333365
Status:ACTIVE
Category:Private Limited Company
Number:IP031707
Status:ACTIVE
Category:Industrial and Provident Society

TERACYS FLORAL DESIGNS LIMITED

33A THE PARADE,CLAYGATE,KT10 0PD

Number:03636590
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