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

SLCP Thunder Cic

Documents

Total Documents73
Total Pages461

Filing History

9 February 2023Confirmation statement made on 28 January 2023 with no updates
16 June 2022Total exemption full accounts made up to 31 January 2022
1 February 2022Confirmation statement made on 28 January 2022 with no updates
9 April 2021Total exemption full accounts made up to 31 January 2021
30 March 2021Termination of appointment of Ann Pittman as a director on 9 April 2020
30 March 2021Confirmation statement made on 28 January 2021 with no updates
22 November 2020Registered office address changed from 3 Megans View 4 Lawrie Park Avenue Sydenham London SE26 6JE to 11 11 Derby Hill London SE23 3YD on 22 November 2020
25 May 2020Total exemption full accounts made up to 31 January 2020
28 February 2020Confirmation statement made on 28 January 2020 with no updates
13 September 2019Total exemption full accounts made up to 31 January 2019
6 February 2019Confirmation statement made on 28 January 2019 with no updates
22 November 2018Total exemption full accounts made up to 31 January 2018
28 March 2018Confirmation statement made on 28 January 2018 with no updates
22 November 2017Total exemption full accounts made up to 31 January 2017
22 November 2017Total exemption full accounts made up to 31 January 2017
30 January 2017Confirmation statement made on 28 January 2017 with updates
30 January 2017Confirmation statement made on 28 January 2017 with updates
7 November 2016Total exemption full accounts made up to 31 January 2016
7 November 2016Total exemption full accounts made up to 31 January 2016
16 February 2016Annual return made up to 28 January 2016 no member list
16 February 2016Annual return made up to 28 January 2016 no member list
10 November 2015Total exemption full accounts made up to 31 January 2015
10 November 2015Total exemption full accounts made up to 31 January 2015
4 February 2015Annual return made up to 28 January 2015 no member list
4 February 2015Annual return made up to 28 January 2015 no member list
7 October 2014Total exemption full accounts made up to 31 January 2014
7 October 2014Total exemption full accounts made up to 31 January 2014
24 February 2014Annual return made up to 28 January 2014 no member list
24 February 2014Annual return made up to 28 January 2014 no member list
4 December 2013Total exemption full accounts made up to 31 January 2013
4 December 2013Total exemption full accounts made up to 31 January 2013
29 January 2013Annual return made up to 28 January 2013 no member list
29 January 2013Annual return made up to 28 January 2013 no member list
20 June 2012Total exemption full accounts made up to 31 January 2012
20 June 2012Total exemption full accounts made up to 31 January 2012
28 February 2012Annual return made up to 28 January 2012 no member list
28 February 2012Annual return made up to 28 January 2012 no member list
14 October 2011Total exemption full accounts made up to 31 January 2011
14 October 2011Total exemption full accounts made up to 31 January 2011
9 May 2011Annual return made up to 28 January 2011 no member list
9 May 2011Annual return made up to 28 January 2011 no member list
28 October 2010Total exemption full accounts made up to 31 January 2010
28 October 2010Total exemption full accounts made up to 31 January 2010
15 July 2010Company name changed slcp thuner CIC\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-02-09
15 July 2010Change of name notice
15 July 2010Company name changed slcp thuner CIC\certificate issued on 15/07/10
  • RES15 ‐ Change company name resolution on 2010-02-09
15 July 2010Change of name notice
12 March 2010Annual return made up to 28 January 2010 no member list
12 March 2010Annual return made up to 28 January 2010 no member list
11 March 2010Director's details changed for Steven Bucknall on 11 March 2010
11 March 2010Director's details changed for Adelaine Sonja Nietzold on 11 March 2010
11 March 2010Director's details changed for Steven Bucknall on 11 March 2010
11 March 2010Director's details changed for Adelaine Sonja Nietzold on 11 March 2010
2 March 2010Change of name notice
2 March 2010Company name changed bucknall essential skills COMMUNITY INTEREST COMPANY\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-09
2 March 2010Company name changed bucknall essential skills COMMUNITY INTEREST COMPANY\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-09
2 March 2010Change of name notice
23 February 2010Appointment of Miss Ann Pittman as a director
23 February 2010Appointment of Mrs Nikki Sealy as a director
23 February 2010Appointment of Mr Peter Lang as a director
23 February 2010Appointment of Mr Peter Lang as a director
23 February 2010Appointment of Mrs Nikki Sealy as a director
23 February 2010Appointment of Miss Ann Pittman as a director
17 March 2009Annual return made up to 28/01/09
17 March 2009Annual return made up to 28/01/09
27 February 2009Amended accounts made up to 31 January 2009
27 February 2009Amended accounts made up to 31 January 2009
12 February 2009Accounts for a dormant company made up to 31 January 2009
12 February 2009Accounts for a dormant company made up to 31 January 2009
9 June 2008Director and secretary's change of particulars / adelaine nietzoid / 16/05/2008
9 June 2008Director and secretary's change of particulars / adelaine nietzoid / 16/05/2008
28 January 2008Incorporation of a Community Interest Company
28 January 2008Incorporation of a Community Interest Company
Sign up now to grow your client base. Plans & Pricing