THUMBSPARK LIMITED

06751234
FLAT 6 BURGHLEY COURT 18 INGESTRE ROAD LONDON ENGLAND NW5 1UF

Documents

Documents
Date Category Description Pages
12 Mar 2024 accounts Annual Accounts 3 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2023 accounts Annual Accounts 3 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 4 Buy now
16 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 4 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 4 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 4 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2018 accounts Annual Accounts 4 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2017 accounts Annual Accounts 4 Buy now
04 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2016 accounts Annual Accounts 4 Buy now
20 Nov 2015 annual-return Annual Return 3 Buy now
01 Jun 2015 accounts Annual Accounts 4 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
07 Aug 2014 accounts Annual Accounts 4 Buy now
04 Dec 2013 annual-return Annual Return 3 Buy now
07 Nov 2013 officers Change of particulars for director (Mr Robin Elliot Charlton) 2 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
13 Dec 2012 annual-return Annual Return 3 Buy now
16 Aug 2012 accounts Annual Accounts 4 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Robin Charlton) 1 Buy now
29 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 4 Buy now
08 Mar 2011 officers Termination of appointment of director (Alastair Woolley) 1 Buy now
22 Nov 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 accounts Annual Accounts 5 Buy now
08 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 annual-return Annual Return 5 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Robin Elliot Charlton) 2 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2009 accounts Annual Accounts 3 Buy now
21 May 2009 capital Ad 02/12/08\gbp si 1222@0.01=12.22\gbp ic 100/112.22\ 2 Buy now
21 May 2009 resolution Resolution 6 Buy now
21 May 2009 capital Gbp nc 100/500\01/12/08 1 Buy now
21 May 2009 capital S-div 1 Buy now
11 May 2009 officers Director appointed mr alastair john lomond woolley 2 Buy now
16 Dec 2008 accounts Accounting reference date shortened from 30/11/2009 to 31/12/2008 1 Buy now
17 Nov 2008 incorporation Incorporation Company 13 Buy now