Thorp Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £1 | 0% |
Total assets | £39,370 | +96.82% |
TOUCH CREATIVE SOLUTIONS LTD
Company type |
Private Limited Company, Active |
Company Number |
04688116 |
Record last updated |
Tuesday, April 4, 2017 8:46:35 PM UTC |
Official Address |
Suite f Rayrigg Hall Farm Road Windermere Applethwaite And Troutbeck
There are 30 companies registered at this street
|
Locality |
Windermere Applethwaite And Troutbeck |
Region |
Cumbria, England |
Postal Code |
LA231BW
|
Sector |
Advertising agencies |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 1, 2017 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Apr 23, 2014 |
Annual return
|  |
Registry |
Apr 23, 2014 |
Change of registered office address
|  |
Financials |
Dec 18, 2013 |
Annual accounts
|  |
Registry |
Apr 4, 2013 |
Annual return
|  |
Registry |
Mar 6, 2013 |
Resignation of one Secretary (a woman)
|  |
Registry |
Mar 6, 2013 |
Resignation of one Secretary
|  |
Registry |
Mar 6, 2013 |
Change of registered office address
|  |
Financials |
Dec 13, 2012 |
Annual accounts
|  |
Registry |
Jun 7, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 24, 2012 |
Annual return
|  |
Registry |
Apr 24, 2012 |
Change of particulars for director
|  |
Financials |
Jan 5, 2012 |
Annual accounts
|  |
Registry |
May 3, 2011 |
Annual return
|  |
Financials |
Jan 6, 2011 |
Annual accounts
|  |
Registry |
Oct 15, 2010 |
Change of registered office address
|  |
Registry |
Oct 14, 2010 |
Change of particulars for director
|  |
Registry |
Oct 14, 2010 |
Change of registered office address
|  |
Registry |
Mar 9, 2010 |
Annual return
|  |
Registry |
Mar 9, 2010 |
Change of particulars for director
|  |
Financials |
Jan 25, 2010 |
Annual accounts
|  |
Registry |
Mar 9, 2009 |
Annual return
|  |
Financials |
Jan 21, 2009 |
Annual accounts
|  |
Registry |
Mar 10, 2008 |
Annual return
|  |
Financials |
Aug 29, 2007 |
Annual accounts
|  |
Registry |
Mar 22, 2007 |
Annual return
|  |
Financials |
Jan 24, 2007 |
Annual accounts
|  |
Registry |
Apr 10, 2006 |
Annual return
|  |
Financials |
Dec 13, 2005 |
Annual accounts
|  |
Registry |
Mar 9, 2005 |
Annual return
|  |
Financials |
Feb 18, 2005 |
Annual accounts
|  |
Registry |
Jun 16, 2004 |
Change in situation or address of registered office
|  |
Registry |
Jun 7, 2004 |
Change of name certificate
|  |
Registry |
Jun 7, 2004 |
Company name change
|  |
Registry |
May 20, 2004 |
Annual return
|  |
Registry |
May 5, 2004 |
Appointment of a secretary
|  |
Registry |
May 5, 2004 |
Resignation of a secretary
|  |
Registry |
Apr 26, 2004 |
Resignation of one It Consultant and one Secretary (a man)
|  |
Registry |
Apr 26, 2004 |
Appointment of a woman as Secretary
|  |
Registry |
Jul 18, 2003 |
Appointment of a secretary
|  |
Registry |
Jul 7, 2003 |
Appointment of a man as It Consultant and Secretary
|  |
Registry |
Jun 25, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 25, 2003 |
Appointment of a director
|  |
Registry |
Jun 4, 2003 |
Appointment of a man as Director and Brand Consultant
|  |
Registry |
Mar 11, 2003 |
Resignation of a director
|  |
Registry |
Mar 11, 2003 |
Resignation of a secretary
|  |
Registry |
Mar 10, 2003 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Mar 6, 2003 |
Two appointments: 2 companies
|  |