CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on July 29, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed thor shipping & transport uk LIMITEDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On September 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 2, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 2, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 27, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Stone House 56 North Street Goole East Yorkshire DN14 5RA. Change occurred on September 13, 2017. Company's previous address: Transatlantic House No 3 Quay King George Dock, Hedon Road Hull East Riding of Yorkshire HU9 5PR.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, March 2016
| incorporation
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 1st, March 2016
| resolution
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 5, 2016: 100.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 25, 2015 new director was appointed.
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, July 2014
| resolution
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: July 22, 2014) of a secretary
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(7 pages)
|