THINCATS LIMITED

2&3 Charter Point Way, Ashby Park 2&3 Charter Point Way, Ashby Park, Leicestershire, LE65 1NF, United Kingdom
StatusACTIVE
Company No.09707863
CategoryPrivate Limited Company
Incorporated29 Jul 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

THINCATS LIMITED is an active private limited company with number 09707863. It was incorporated 8 years, 11 months, 9 days ago, on 29 July 2015. The company address is 2&3 Charter Point Way, Ashby Park 2&3 Charter Point Way, Ashby Park, Leicestershire, LE65 1NF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2024

Action Date: 16 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ion Dimitris Dagtoglou De Carteret

Appointment date: 2024-05-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Pateman

Appointment date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 11 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikram Aggarwal

Termination date: 2024-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Schmid

Termination date: 2023-11-16

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-21

Officer name: Vikram Aggarwal

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-29

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/22

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/06/22

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/06/22

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed esf capital LIMITED\certificate issued on 04/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Romilly Ilersic

Appointment date: 2022-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Charles William Morgan

Appointment date: 2022-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2021

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-30

New date: 2022-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital alter shares consolidation

Date: 14 Sep 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-01

Psc name: Thincats Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-02

Old address: 2nd Floor Newlands House 40 Berners Street London W1T 3NA United Kingdom

New address: 2&3 Charter Point Way, Ashby Park Ashby De La Zouch Leicestershire LE65 1NF

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Aug 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-09

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Aug 2021

Action Date: 11 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 15 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jul 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-09

Documents

View document PDF

Capital cancellation shares

Date: 09 Jul 2021

Action Date: 09 Jun 2021

Category: Capital

Type: SH06

Date: 2021-06-09

Capital : 3,396,729.74 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jul 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thincats Group Limited

Notification date: 2021-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bae Systems Pension Funds Trustees Limited

Cessation date: 2021-06-10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-10

Capital : 21,353,690.56 GBP

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/06/21

Documents

View document PDF

Resolution

Date: 10 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097078630002

Charge creation date: 2021-03-16

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 15 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-15

Capital : 21,353,957.26 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-09

Capital : 16,453,956.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 06 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-06

Capital : 16,687,290.26 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2021

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-14

Capital : 11,120,623.86 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Capital

Type: SH19

Date: 2021-03-08

Capital : 10,853,957.26 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 25 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-25

Capital : 10,888,270.36 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2021

Action Date: 03 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-03

Capital : 10,523,687.06 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-01

Officer name: Mr Alexander Schmid

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Oct 2020

Action Date: 08 Oct 2019

Category: Capital

Type: RP04SH01

Date: 2019-10-08

Capital : 4,896,082.86 GBP

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-28

Capital : 10,471,132.39 GBP

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/08/20

Documents

View document PDF

Resolution

Date: 28 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 05 May 2020

Category: Capital

Type: SH01

Date: 2020-05-05

Capital : 10,505,457.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 23 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-23

Capital : 10,401,291.19 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 25 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-25

Capital : 10,396,082.86 GBP

Documents

View document PDF

Memorandum articles

Date: 27 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2020

Action Date: 08 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-08

Capital : 4,895,972.96 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Mould

Termination date: 2019-10-15

Documents

View document PDF

Termination director company

Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amany Attia

Appointment date: 2019-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Sep 2019

Action Date: 29 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-29

Capital : 2,752,222.96 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-31

Capital : 1,611,972.96 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Capital

Type: RP04SH01

Date: 2019-01-31

Capital : 2,151,972.96 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Sep 2019

Action Date: 29 Apr 2019

Category: Capital

Type: RP04SH01

Date: 2019-04-29

Capital : 2,279,722.96 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-29

Capital : 2,752,222.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-29

Capital : 2,279,722.96 GBP

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 2,151,972.96 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 1,611,972.96 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-21

Capital : 1,186,252.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-21

Capital : 1,186,252.66 GBP

Documents

View document PDF

Resolution

Date: 27 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Oct 2017

Action Date: 22 Sep 2016

Category: Capital

Type: RP04SH01

Date: 2016-09-22

Capital : 2,103,766.70 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Oct 2017

Action Date: 05 Apr 2016

Category: Capital

Type: RP04SH01

Date: 2016-04-05

Capital : 487,571.30 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Oct 2017

Action Date: 17 Jun 2016

Category: Capital

Type: RP04SH01

Date: 2016-06-17

Capital : 500,200.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 13 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-13

Capital : 1,126,812.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 13 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-13

Capital : 1,126,782.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-22

Capital : 742,166.7 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097078630001

Documents

View document PDF


Some Companies

ALLIANCE AUTOMOTIVE UK LIMITED

NO 1 COLMORE SQUARE,,B4 6AA

Number:03430230
Status:ACTIVE
Category:Private Limited Company

AVANCESTHETIQUEQUIPMENT LIMITED

BOW HOUSE BUSINESS,LONDON,E3 2SE

Number:11901970
Status:ACTIVE
Category:Private Limited Company

BUILDING KONTROL LTD

150 GRESTONE AVNEUE,BIRMINGHAM,B20 1LE

Number:09618664
Status:ACTIVE
Category:Private Limited Company

NEW YORK INTERNATIONAL FASHIONS LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10768696
Status:ACTIVE
Category:Private Limited Company

PETROLIC CONTROLS LTD

14-18 EAST SHAW STREET,KILMARNOCK,KA1 4AN

Number:SC269261
Status:ACTIVE
Category:Private Limited Company

RYEDALE SUBSEA ENGINEERING LTD

28 BAGDALE,WHITBY,YO21 1QL

Number:10458555
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