Thurgoods Ltd

Reports

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

Financials

Last balance sheet date2024-03-31
Trade Debtors£1,268,462 -3.62%
Employees£41 0%
Total assets£889,816 +9.57%

Details

Company type Private Limited Company, Active
Company Number 00690535
Record last updated Sunday, September 8, 2024 9:00:10 AM UTC
Official Address Devonshire House 60 Goswell Road Bunhill
There are 1,472 companies registered at this street
Locality Bunhilllondon
Region IslingtonLondon, England
Postal Code EC1M7AD
Sector Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Charts

Visits

THURGOODS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-102024-11012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 10, 2023 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Mar 10, 2023 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 28, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 27, 2019 Resignation of one Director (a man) 6905... Resignation of one Director (a man) 6905...
Registry Apr 1, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Feb 28, 2013 Annual return Annual return
Registry Feb 14, 2013 Change of particulars for director Change of particulars for director
Registry Feb 11, 2013 Change of particulars for director 6905... Change of particulars for director 6905...
Registry Feb 11, 2013 Change of particulars for director Change of particulars for director
Registry Feb 11, 2013 Change of particulars for director 6905... Change of particulars for director 6905...
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Feb 24, 2012 Annual return Annual return
Registry Dec 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 2011 Particulars of a mortgage or charge 6905... Particulars of a mortgage or charge 6905...
Registry Dec 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Feb 18, 2011 Annual return Annual return
Registry Feb 7, 2011 Resignation of one Director Resignation of one Director
Registry Feb 7, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Sep 27, 2010 Annual accounts Annual accounts
Registry Mar 29, 2010 Change of particulars for director Change of particulars for director
Registry Feb 24, 2010 Annual return Annual return
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Change of particulars for director 6905... Change of particulars for director 6905...
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Change of particulars for director 6905... Change of particulars for director 6905...
Registry Oct 19, 2009 Resignation of one Director Resignation of one Director
Financials Sep 29, 2009 Annual accounts Annual accounts
Registry Mar 2, 2009 Annual return Annual return
Registry Nov 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 12, 2008 Appointment of a man as Director 6905... Appointment of a man as Director 6905...
Financials Nov 11, 2008 Annual accounts Annual accounts
Registry May 2, 2008 Annual return Annual return
Registry Dec 22, 2007 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Dec 22, 2007 Particulars of a mortgage or charge subject to which property has been acquired 6905... Particulars of a mortgage or charge subject to which property has been acquired 6905...
Registry Dec 22, 2007 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Financials Oct 16, 2007 Annual accounts Annual accounts
Registry Aug 29, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 7, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 22, 2007 Annual return Annual return
Financials Nov 15, 2006 Annual accounts Annual accounts
Registry Feb 24, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 24, 2006 Annual return Annual return
Financials Sep 6, 2005 Annual accounts Annual accounts
Registry Mar 22, 2005 Annual return Annual return
Financials Oct 14, 2004 Annual accounts Annual accounts
Registry Mar 12, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2004 Annual return Annual return
Registry Jan 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 11, 2003 Annual accounts Annual accounts
Registry Mar 14, 2003 Annual return Annual return
Financials Dec 11, 2002 Annual accounts Annual accounts
Registry May 14, 2002 Annual return Annual return
Financials Feb 2, 2002 Annual accounts Annual accounts
Registry May 31, 2001 Varying share rights and names Varying share rights and names
Registry May 31, 2001 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry May 31, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry May 31, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 31, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 29, 2001 Miscellaneous document Miscellaneous document
Registry Mar 1, 2001 Annual return Annual return
Registry Jan 29, 2001 Resignation of a director Resignation of a director
Financials Dec 28, 2000 Annual accounts Annual accounts
Registry Apr 6, 2000 Annual return Annual return
Financials Oct 21, 1999 Annual accounts Annual accounts
Registry Aug 11, 1999 Appointment of a director Appointment of a director
Registry Mar 10, 1999 Annual return Annual return
Financials Oct 12, 1998 Annual accounts Annual accounts
Registry Feb 16, 1998 Annual return Annual return
Financials Oct 20, 1997 Annual accounts Annual accounts
Registry Mar 3, 1997 Annual return Annual return
Registry Nov 4, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 16, 1996 Annual accounts Annual accounts
Registry Mar 28, 1996 Annual return Annual return
Financials Jul 10, 1995 Annual accounts Annual accounts
Registry Mar 13, 1995 Annual return Annual return
Financials Jan 8, 1995 Annual accounts Annual accounts
Registry Mar 24, 1994 Annual return Annual return
Registry Mar 24, 1994 Director's particulars changed Director's particulars changed
Financials Oct 21, 1993 Annual accounts Annual accounts
Registry Feb 28, 1993 Annual return Annual return
Financials Oct 9, 1992 Annual accounts Annual accounts
Registry Feb 25, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 25, 1992 Annual return Annual return
Registry Feb 21, 1992 Appointment of a man as Director Appointment of a man as Director
Registry Feb 20, 1992 Appointment of a man as Director and Purchasing Manager Appointment of a man as Director and Purchasing Manager
Registry Feb 20, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 15, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 23, 1991 Annual accounts Annual accounts
Registry May 29, 1991 Annual return Annual return
Financials Aug 31, 1990 Annual accounts Annual accounts
Financials Mar 20, 1990 Annual accounts 6905... Annual accounts 6905...
Registry Mar 20, 1990 Annual return Annual return
Registry May 22, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1989 Change of name certificate Change of name certificate
Registry Apr 21, 1989 Change of name certificate 6905... Change of name certificate 6905...
Registry Nov 16, 1988 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)