THRILLS LIMITED

04371198
WESTWOOD BUSINESS CENTRE UNIT 5A ( S A G ) WESTWOOD INDUSTRIAL ESTATE OFF CONTINENTAL APPROACH MARGATE CT9 4JG

Documents

Documents
Date Category Description Pages
19 Jul 2022 gazette Gazette Dissolved Compulsory 1 Buy now
03 May 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2021 accounts Annual Accounts 2 Buy now
14 Apr 2021 accounts Annual Accounts 2 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 2 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Aug 2018 accounts Annual Accounts 2 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 accounts Annual Accounts 2 Buy now
18 Apr 2016 annual-return Annual Return 3 Buy now
13 Jan 2016 accounts Annual Accounts 2 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
02 Jul 2015 officers Change of particulars for director (Mr Anthony John Graham Avery) 2 Buy now
26 Mar 2015 accounts Annual Accounts 2 Buy now
05 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 accounts Annual Accounts 2 Buy now
06 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
11 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Jan 2013 accounts Annual Accounts 2 Buy now
31 Aug 2012 accounts Annual Accounts 2 Buy now
26 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jun 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 accounts Annual Accounts 2 Buy now
29 Mar 2010 accounts Annual Accounts 2 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for corporate secretary (Strategic Secretaries Limited) 2 Buy now
23 Nov 2009 annual-return Annual Return 3 Buy now
28 Apr 2009 accounts Annual Accounts 2 Buy now
27 Mar 2008 annual-return Return made up to 11/02/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 2 Buy now
21 Jun 2007 accounts Annual Accounts 1 Buy now
20 Mar 2007 annual-return Return made up to 11/02/07; full list of members 2 Buy now
11 Jul 2006 accounts Annual Accounts 1 Buy now
20 Mar 2006 annual-return Return made up to 11/02/06; full list of members 2 Buy now
06 Jun 2005 capital £ nc 100/100000 31/05/05 1 Buy now
18 Mar 2005 officers New director appointed 1 Buy now
17 Mar 2005 accounts Annual Accounts 1 Buy now
08 Mar 2005 annual-return Return made up to 11/02/05; full list of members 2 Buy now
07 Mar 2005 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2005 officers Director resigned 1 Buy now
29 Mar 2004 accounts Annual Accounts 1 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: 1 saxon court hadlow down east sussex TN22 4DT 1 Buy now
13 Mar 2004 annual-return Return made up to 11/02/04; full list of members 6 Buy now
16 Feb 2004 officers New director appointed 3 Buy now
16 Feb 2004 officers New secretary appointed 2 Buy now
24 Jan 2004 annual-return Return made up to 11/02/03; full list of members 6 Buy now
22 Oct 2003 officers New secretary appointed 2 Buy now
22 Oct 2003 officers Director resigned 1 Buy now
22 Oct 2003 officers New director appointed 2 Buy now
22 Oct 2003 address Registered office changed on 22/10/03 from: 13 castle street dover CT16 1PD 1 Buy now
14 Aug 2003 accounts Annual Accounts 1 Buy now
08 Jun 2003 officers Secretary resigned 1 Buy now
28 May 2002 officers New director appointed 2 Buy now
22 May 2002 officers New director appointed 2 Buy now
26 Apr 2002 officers New secretary appointed 2 Buy now
13 Feb 2002 officers Secretary resigned 1 Buy now
13 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 incorporation Incorporation Company 9 Buy now