Download leads from Nexok and grow your business. Find out more

Thinda Land Limited

Documents

Total Documents121
Total Pages386

Filing History

24 January 2024Confirmation statement made on 21 December 2023 with no updates
29 April 2023Micro company accounts made up to 30 June 2022
21 December 2022Confirmation statement made on 21 December 2022 with updates
14 December 2022Satisfaction of charge 4 in full
13 December 2022Satisfaction of charge 064020710006 in full
21 November 2022Confirmation statement made on 17 October 2022 with no updates
23 March 2022Micro company accounts made up to 30 June 2021
22 November 2021Confirmation statement made on 17 October 2021 with no updates
30 June 2021Micro company accounts made up to 30 June 2020
12 May 2021Appointment of Mrs Reetka Nagra as a secretary on 11 May 2021
19 October 2020Confirmation statement made on 17 October 2020 with no updates
20 March 2020Micro company accounts made up to 30 June 2019
25 October 2019Confirmation statement made on 17 October 2019 with no updates
13 March 2019Micro company accounts made up to 30 June 2018
18 October 2018Confirmation statement made on 17 October 2018 with no updates
30 March 2018Micro company accounts made up to 30 June 2017
29 March 2018Amended total exemption small company accounts made up to 30 June 2015
29 March 2018Amended total exemption small company accounts made up to 30 June 2014
29 March 2018Amended total exemption small company accounts made up to 30 June 2016
30 October 2017Confirmation statement made on 17 October 2017 with no updates
30 October 2017Confirmation statement made on 17 October 2017 with no updates
29 August 2017Termination of appointment of Mohinder Nagra as a director on 16 August 2017
29 August 2017Termination of appointment of Mohinder Nagra as a director on 16 August 2017
29 August 2017Appointment of Mr Daljit Nagra as a director on 16 August 2017
29 August 2017Appointment of Mr Daljit Nagra as a director on 16 August 2017
29 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Registered office address changed from Car Park Farnham Road Slough SL1 3TN to 12 Downs Road Slough SL3 7BS on 29 March 2017
29 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Registered office address changed from Car Park Farnham Road Slough SL1 3TN to 12 Downs Road Slough SL3 7BS on 29 March 2017
16 December 2016Confirmation statement made on 17 October 2016 with updates
16 December 2016Confirmation statement made on 17 October 2016 with updates
26 September 2016Appointment of Mrs Mohinder Nagra as a director on 26 September 2016
26 September 2016Appointment of Mrs Mohinder Nagra as a director on 26 September 2016
22 September 2016Termination of appointment of Gagandeep Singh Dhindsa as a director on 22 September 2016
22 September 2016Termination of appointment of Gagandeep Singh Dhindsa as a director on 22 September 2016
21 September 2016Appointment of Mr Gagandeep Singh Dhindsa as a director on 21 September 2016
21 September 2016Appointment of Mr Gagandeep Singh Dhindsa as a director on 21 September 2016
15 June 2016Total exemption small company accounts made up to 30 June 2015
15 June 2016Total exemption small company accounts made up to 30 June 2015
25 May 2016Termination of appointment of Damian Marek Czarnecki as a director on 23 May 2016
25 May 2016Termination of appointment of Damian Marek Czarnecki as a director on 23 May 2016
17 February 2016Appointment of Mr Damian Marek Czarnecki as a director on 17 February 2016
17 February 2016Appointment of Mr Damian Marek Czarnecki as a director on 17 February 2016
24 January 2016Termination of appointment of Reetka Nagra as a director on 18 January 2016
24 January 2016Termination of appointment of Reetka Nagra as a secretary on 18 January 2016
24 January 2016Termination of appointment of Reetka Nagra as a secretary on 18 January 2016
24 January 2016Termination of appointment of Reetka Nagra as a director on 18 January 2016
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
16 October 2015Registration of charge 064020710006, created on 13 October 2015
16 October 2015Registration of charge 064020710006, created on 13 October 2015
6 October 2015Termination of appointment of Nandlal Kishore Kotecha as a director on 1 October 2015
6 October 2015Termination of appointment of Nandlal Kishore Kotecha as a director on 1 October 2015
22 June 2015Total exemption small company accounts made up to 30 June 2014
22 June 2015Total exemption small company accounts made up to 30 June 2014
19 May 2015Registered office address changed from Greener World House Deseronto Trading Estate St. Marys Road Langley Berkshire SL3 7EW to Car Park Farnham Road Slough SL1 3TN on 19 May 2015
19 May 2015Registered office address changed from Greener World House Deseronto Trading Estate St. Marys Road Langley Berkshire SL3 7EW to Car Park Farnham Road Slough SL1 3TN on 19 May 2015
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
23 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
27 June 2014Current accounting period extended from 31 January 2014 to 30 June 2014
27 June 2014Current accounting period extended from 31 January 2014 to 30 June 2014
12 March 2014Appointment of Mr Nandlal Kishore Kotecha as a director
12 March 2014Appointment of Mr Nandlal Kishore Kotecha as a director
16 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
16 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
29 November 2013Total exemption small company accounts made up to 31 January 2013
29 November 2013Total exemption small company accounts made up to 31 January 2013
28 May 2013Termination of appointment of Daljit Nagra as a director
28 May 2013Appointment of Mrs Reetka Nagra as a director
28 May 2013Appointment of Mrs Reetka Nagra as a director
28 May 2013Termination of appointment of Daljit Nagra as a director
5 February 2013Total exemption small company accounts made up to 31 January 2012
5 February 2013Total exemption small company accounts made up to 31 January 2012
14 January 2013Annual return made up to 17 October 2012 with a full list of shareholders
14 January 2013Annual return made up to 17 October 2012 with a full list of shareholders
10 May 2012Annual return made up to 17 October 2011 with a full list of shareholders
10 May 2012Annual return made up to 17 October 2011 with a full list of shareholders
20 March 2012Total exemption small company accounts made up to 31 January 2011
20 March 2012Total exemption small company accounts made up to 31 January 2011
14 July 2011Particulars of a mortgage or charge / charge no: 5
14 July 2011Particulars of a mortgage or charge / charge no: 5
6 January 2011Annual return made up to 17 October 2010 with a full list of shareholders
6 January 2011Annual return made up to 17 October 2010 with a full list of shareholders
16 November 2010Particulars of a mortgage or charge / charge no: 4
16 November 2010Particulars of a mortgage or charge / charge no: 4
20 May 2010Total exemption small company accounts made up to 31 January 2010
20 May 2010Total exemption small company accounts made up to 31 January 2010
13 January 2010Annual return made up to 17 October 2009 with a full list of shareholders
13 January 2010Annual return made up to 17 October 2009 with a full list of shareholders
10 September 2009Total exemption full accounts made up to 31 January 2009
10 September 2009Total exemption full accounts made up to 31 January 2009
2 June 2009Registered office changed on 02/06/2009 from unit 2 greener worldhouse deseronto trading estate st mary's road langley berkshire SL3 7BS
2 June 2009Registered office changed on 02/06/2009 from unit 2 greener worldhouse deseronto trading estate st mary's road langley berkshire SL3 7BS
27 March 2009Compulsory strike-off action has been discontinued
27 March 2009Compulsory strike-off action has been discontinued
26 March 2009Return made up to 17/10/08; full list of members
26 March 2009Return made up to 17/10/08; full list of members
18 March 2009Accounting reference date extended from 31/10/2008 to 31/01/2009
18 March 2009Ad 07/12/07\gbp si 999@1=999\gbp ic 1/1000\
18 March 2009Ad 07/12/07\gbp si 999@1=999\gbp ic 1/1000\
18 March 2009Registered office changed on 18/03/2009 from 12 downs road langley berks SL3 7BS
18 March 2009Registered office changed on 18/03/2009 from 12 downs road langley berks SL3 7BS
18 March 2009Accounting reference date extended from 31/10/2008 to 31/01/2009
10 March 2009First Gazette notice for compulsory strike-off
10 March 2009First Gazette notice for compulsory strike-off
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
21 December 2007Particulars of mortgage/charge
4 December 2007Particulars of mortgage/charge
4 December 2007Particulars of mortgage/charge
25 October 2007New secretary appointed
25 October 2007New director appointed
25 October 2007New director appointed
25 October 2007New secretary appointed
17 October 2007Secretary resigned
17 October 2007Incorporation
17 October 2007Incorporation
17 October 2007Secretary resigned
17 October 2007Director resigned
17 October 2007Director resigned
Sign up now to grow your client base. Plans & Pricing