THE THEATRE TENT COMPANY LIMITED

4 Grimes Close 4 Grimes Close, Leicester, LE4 3EN, England
StatusACTIVE
Company No.06727729
CategoryPrivate Limited Company
Incorporated20 Oct 2008
Age15 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE THEATRE TENT COMPANY LIMITED is an active private limited company with number 06727729. It was incorporated 15 years, 8 months, 17 days ago, on 20 October 2008. The company address is 4 Grimes Close 4 Grimes Close, Leicester, LE4 3EN, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Moore

Notification date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Valerie Anne Moore

Appointment date: 2022-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Dorothy Moore

Termination date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067277290001

Charge creation date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

Old address: 4 4 Grimes Close Birstall Leicester Leicestershire LE4 3EN United Kingdom

New address: 4 Grimes Close Birstall Leicester LE4 3EN

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-07

Old address: Unit 21 Birstall Interchange Grimes Close Birstall Leicestershire England

New address: 4 4 Grimes Close Birstall Leicester Leicestershire LE4 3EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-06

Old address: The Old Post Office Beatrice Road Leicester LE3 9FD

New address: Unit 21 Birstall Interchange Grimes Close Birstall Leicestershire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-01

Capital : 57,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Moore

Termination date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nat. Theatre tent LIMITED\certificate issued on 05/08/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-01

Officer name: Mrs Sandra Dorothy Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Moore

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Moore

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-25

Officer name: Tom Moore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mrs Sandra Dorothy Moore

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Tom Moore

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Moore

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert moore

Documents

View document PDF

Incorporation company

Date: 20 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX KIRKWOOD & SON LIMITED

EXCHANGE TOWER, 19,EDINBURGH,EH3 8EH

Number:SC538621
Status:ACTIVE
Category:Private Limited Company

DESNAS LIMITED

50 BROMBOROUGH ROAD,WIRRAL,CH63 7RH

Number:03379428
Status:ACTIVE
Category:Private Limited Company

KB COLDITZER TRANSPORT & RECYCLING LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05952477
Status:ACTIVE
Category:Private Limited Company

NEWCROWN CONSULTANTS LIMITED

9 HIDCOTE ROAD,LEICESTER,LE2 5PG

Number:07210291
Status:ACTIVE
Category:Private Limited Company

PHOTIC LIMITED

WELLESLEY HOUSE 204 LONDON ROAD,HAMPSHIRE,PO7 7AN

Number:03727722
Status:ACTIVE
Category:Private Limited Company

THE CENTRE FOR HIGH PERFORMANCE LTD

9 DUNDONALD ROAD,LONDON,NW10 3HP

Number:09626669
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source