About

Registered Number: 04178789
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 19 Finch Crescent, Mickleover, Derby, DE3 0TT,

 

Thandi Ltd was registered on 13 March 2001 and are based in Derby, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Sandeep 01 October 2019 - 1
THANDI, Sukhjit Singh 13 March 2001 19 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 04 May 2020
PSC01 - N/A 04 May 2020
PSC07 - N/A 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
AD01 - Change of registered office address 17 January 2020
MR04 - N/A 17 January 2020
AA - Annual Accounts 30 December 2019
CH01 - Change of particulars for director 19 December 2019
AP01 - Appointment of director 12 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 19 May 2016
MR01 - N/A 23 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 29 March 2010
AD01 - Change of registered office address 29 March 2010
CH01 - Change of particulars for director 26 March 2010
TM02 - Termination of appointment of secretary 26 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 06 January 2006
395 - Particulars of a mortgage or charge 03 August 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 15 May 2003
395 - Particulars of a mortgage or charge 18 March 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2016 Outstanding

N/A

Legal mortgage 28 July 2005 Outstanding

N/A

Debenture 17 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.