Thirsty Cambridge Ltd was registered on 29 April 2015, it's status at Companies House is "Active". The current directors of this business are listed as Owens, Samuel Thomas Russell, Boucher, Matthew.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OWENS, Samuel Thomas Russell | 29 April 2015 | - | 1 |
BOUCHER, Matthew | 29 April 2015 | 20 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
CS01 - N/A | 19 April 2020 | |
AA - Annual Accounts | 07 April 2020 | |
SH01 - Return of Allotment of shares | 17 June 2019 | |
RESOLUTIONS - N/A | 10 June 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 June 2019 | |
SH08 - Notice of name or other designation of class of shares | 10 June 2019 | |
CS01 - N/A | 21 May 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 May 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 April 2019 | |
AA - Annual Accounts | 20 March 2019 | |
AD01 - Change of registered office address | 21 September 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 12 February 2018 | |
PSC02 - N/A | 05 February 2018 | |
PSC07 - N/A | 31 January 2018 | |
CERTNM - Change of name certificate | 18 April 2017 | |
AD01 - Change of registered office address | 13 April 2017 | |
TM01 - Termination of appointment of director | 11 April 2017 | |
AA - Annual Accounts | 27 January 2017 | |
CS01 - N/A | 04 November 2016 | |
AA01 - Change of accounting reference date | 05 October 2016 | |
AA01 - Change of accounting reference date | 03 October 2016 | |
AA01 - Change of accounting reference date | 13 July 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 May 2016 | |
NEWINC - New incorporation documents | 29 April 2015 |