THATCH BIDCO LIMITED

77 Endell Street, London, WC2H 9DZ, England
StatusACTIVE
Company No.11331829
CategoryPrivate Limited Company
Incorporated26 Apr 2018
Age6 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

THATCH BIDCO LIMITED is an active private limited company with number 11331829. It was incorporated 6 years, 1 month, 19 days ago, on 26 April 2018. The company address is 77 Endell Street, London, WC2H 9DZ, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Apr 2024

Category: Address

Type: AD03

New address: 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Aida Anandi Arasaratnam

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Change sail address company with new address

Date: 18 Apr 2023

Category: Address

Type: AD02

New address: 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-06

Officer name: Andrew Dafyd Mainwaring

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abhishek Majumdar

Termination date: 2023-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-12

Capital : 800,001 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Oct 2022

Action Date: 12 Oct 2022

Category: Capital

Type: SH02

Date: 2022-10-12

Documents

View document PDF

Resolution

Date: 24 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2022

Action Date: 12 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-12

Charge number: 113318290002

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Aida Anandi Arasaratnam

Change date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew John Dagger

Appointment date: 2021-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-20

Officer name: Andrew Dafyd Mainwaring

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Aida Anandi Arasaratnam

Appointment date: 2019-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-12-07

Officer name: Pitsec Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-23

Psc name: Thatch Midco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

New address: 77 Endell Street London WC2H 9DZ

Change date: 2019-01-24

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yagnish Vrajlal Chotai

Appointment date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-29

Officer name: Mr Kevin Mark Cooke

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-29

Charge number: 113318290001

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Andrew Mainwaring

Documents

View document PDF

Resolution

Date: 10 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-09

Officer name: Mr Abhishek Majumdar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Squire Patton Boggs Directors Limited

Termination date: 2018-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Haxby

Termination date: 2018-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-09

Officer name: Squire Patton Boggs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-09

Psc name: Thatch Midco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-09

Psc name: Squire Patton Boggs Directors Limited

Documents

View document PDF

Incorporation company

Date: 26 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK FOX ONE LTD

16 THE DELL,WEMBLEY,HA0 3EJ

Number:09091429
Status:ACTIVE
Category:Private Limited Company

ISRK LIMITED

39 FALCON ROAD,BATTERSEA,SW11 2PH

Number:11709766
Status:ACTIVE
Category:Private Limited Company

J HORWICH AND CO LTD

13 SINGLETON ROAD,SALFORD,M7 4NN

Number:10560965
Status:ACTIVE
Category:Private Limited Company

QUALIFIED CARE LIMITED

65 STAPLEHURST ROAD,SITTINGBOURNE,ME10 2LX

Number:11636477
Status:ACTIVE
Category:Private Limited Company

SHELF CONFIDENCE LTD

HILL FARM,CATCOTT,TA7 9HT

Number:11402120
Status:ACTIVE
Category:Private Limited Company

SYSTEM CONSULTANTS LIMITED

27 GOUGH DRIVE,WEST MIDLANDS,DY4 7AL

Number:04012930
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