Advanced company searchLink opens in new window

NG THUNDER LANE LTD

Company number 09156077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
11 Mar 2022 PSC04 Change of details for Mr Neal Richard Gurney as a person with significant control on 24 November 2021
11 Mar 2022 CH01 Director's details changed for Mr Neal Richard Gurney on 24 November 2021
26 Jan 2022 MR04 Satisfaction of charge 091560770001 in full
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 MR01 Registration of charge 091560770002, created on 1 May 2021
22 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
17 Aug 2020 AA01 Previous accounting period shortened from 31 July 2020 to 30 April 2020
04 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
05 Jun 2020 AD01 Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 5 June 2020
05 Jun 2020 PSC04 Change of details for Mr Neal Richard Gurney as a person with significant control on 30 May 2020
05 Jun 2020 CH01 Director's details changed for Mr Neal Richard Gurney on 30 May 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
21 Jul 2017 PSC04 Change of details for Mr Neal Richard Gurney as a person with significant control on 14 June 2017
14 Jun 2017 CH01 Director's details changed for Mr Neal Richard Gurney on 14 June 2017
14 Jun 2017 AD01 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB to 97 Yarmouth Road Norwich Norfolk NR7 0HF on 14 June 2017