Thorp LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
- shareholder details and share percentages
- 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 | 2022-03-31 | |
Employees | £1 | -100.00% |
Total assets | £8,755 | +6.30% |
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 |
Postal Code | LA231BW |
Sector | Advertising agencies |
Visits
Searches
Document Type | Publication 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 | |