THERMOHOLDINGS LIMITED

18 Callywith Gate Launceston Road, Bodmin, PL31 2RQ, United Kingdom
StatusACTIVE
Company No.11034784
CategoryPrivate Limited Company
Incorporated27 Oct 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

THERMOHOLDINGS LIMITED is an active private limited company with number 11034784. It was incorporated 6 years, 6 months, 25 days ago, on 27 October 2017. The company address is 18 Callywith Gate Launceston Road, Bodmin, PL31 2RQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 13 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2023

Action Date: 13 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 13 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 13 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 13 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Resolution

Date: 01 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Jun 2019

Action Date: 13 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2019

Action Date: 13 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-13

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 13 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-13

Capital : 133.34 GBP

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Philip Yeo

Change date: 2019-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Philip Yeo

Appointment date: 2019-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: Jason Christopher Keyter

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Mr Jason Christopher Keyter

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Keyter

Cessation date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: Richard Philip Yeo

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Philip Yeo

Cessation date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-18

Officer name: Jason Keyter

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Christopher Keyter

Cessation date: 2018-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Christopher Keyter

Notification date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-13

Psc name: Richard Philip Yeo

Documents

View document PDF

Incorporation company

Date: 27 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYNHAM BADGES LIMITED

3 JOHNDORY,TAMWORTH,B77 1NY

Number:09034491
Status:ACTIVE
Category:Private Limited Company

CLUB MASTI LEICESTER LTD

17 HAYMARKET,LEICESTER,LE1 3GD

Number:11784505
Status:ACTIVE
Category:Private Limited Company

FARYAL MAKHDOOM COSMETICS LTD

UNIT 3, ROLLESTON LODGE HARBOROUGH ROAD,LEICESTER,LE7 9EL

Number:09628620
Status:ACTIVE
Category:Private Limited Company

RELOC SERVICES LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10706030
Status:ACTIVE
Category:Private Limited Company

SWANKY SAVOURIES LTD

18 BLENHEIM COURT,SUTTON,SM2 5BW

Number:11683765
Status:ACTIVE
Category:Private Limited Company

THOMAS MILBURN (PROPERTY) LIMITED

SEACOTE PARK ST BEES,,CA27 0ET

Number:01185519
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