THOGAIL LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-03-31. Psc name: Mr Kevin Culhane. 2024-03-01 View Report
Accounts. Accounts type total exemption full. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Mortgage. Charge creation date: 2022-05-06. Charge number: 111947680005. 2022-05-09 View Report
Mortgage. Charge number: 111947680006. Charge creation date: 2022-05-06. 2022-05-09 View Report
Mortgage. Charge number: 111947680001. 2022-04-27 View Report
Mortgage. Charge number: 111947680002. 2022-04-27 View Report
Mortgage. Charge number: 111947680003. 2022-04-27 View Report
Mortgage. Charge number: 111947680004. 2022-04-27 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Persons with significant control. Change date: 2022-03-22. Psc name: Mr Kevin Culhane. 2022-03-22 View Report
Persons with significant control. Psc name: Mr Michael Murphy. Change date: 2022-03-17. 2022-03-17 View Report
Persons with significant control. Psc name: Mr Kevin Culhane. Change date: 2022-03-17. 2022-03-17 View Report
Persons with significant control. Psc name: Mr John Madigan. Change date: 2022-03-17. 2022-03-17 View Report
Persons with significant control. Notification date: 2022-02-25. Psc name: John Madigan. 2022-02-25 View Report
Officers. Change date: 2022-02-25. Officer name: Mr Kevin Culhane. 2022-02-25 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Accounts. Change account reference date company previous extended. 2021-10-06 View Report
Address. Old address: 6th Floor 76 Cannon Street London EC4N 6AE England. Change date: 2021-10-06. New address: 3rd Floor 21 Godliman Street London EC4V 5BD. 2021-10-06 View Report
Confirmation statement. Statement with updates. 2021-03-05 View Report
Capital. Capital allotment shares. 2021-01-14 View Report
Capital. Capital allotment shares. 2021-01-14 View Report
Resolution. Description: Resolutions. 2021-01-13 View Report
Accounts. Accounts type micro entity. 2020-11-27 View Report
Officers. Officer name: Mr Michael Murphy. Change date: 2020-11-02. 2020-11-02 View Report
Officers. Change date: 2020-11-02. Officer name: Mr John Paul Madigan. 2020-11-02 View Report
Officers. Change date: 2020-11-02. Officer name: Mr Kevin Culhane. 2020-11-02 View Report
Officers. Officer name: Michael Murphy. Termination date: 2020-11-02. 2020-11-02 View Report
Address. Old address: 28a Hounslow Road Twickenham TW2 7EX England. New address: 6th Floor 76 Cannon Street London EC4N 6AE. Change date: 2020-11-02. 2020-11-02 View Report
Officers. Officer name: Mr John Paul Madigan. Appointment date: 2020-09-02. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Address. Old address: 45 Dalmally Road Croydon CR0 6LW United Kingdom. Change date: 2020-02-14. New address: 28a Hounslow Road Twickenham TW2 7EX. 2020-02-14 View Report
Accounts. Accounts type micro entity. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Officers. Officer name: Mr Michael Murphy. Change date: 2019-02-08. 2019-02-14 View Report
Officers. Change date: 2019-02-08. Officer name: Mr Michael Murphy. 2019-02-08 View Report
Officers. Change date: 2019-02-08. Officer name: Mr Kevin Culhane. 2019-02-08 View Report
Persons with significant control. Change date: 2019-02-08. Psc name: Mr Michael Murphy. 2019-02-08 View Report
Persons with significant control. Change date: 2019-02-08. Psc name: Mr Kevin Culhane. 2019-02-08 View Report
Mortgage. Charge number: 111947680004. Charge creation date: 2019-01-31. 2019-02-05 View Report
Mortgage. Charge number: 111947680003. Charge creation date: 2019-01-31. 2019-02-05 View Report
Mortgage. Charge creation date: 2018-06-12. Charge number: 111947680001. 2018-06-15 View Report
Mortgage. Charge creation date: 2018-06-12. Charge number: 111947680002. 2018-06-15 View Report
Incorporation. Capital: GBP 100 2018-02-08 View Report