Advanced company searchLink opens in new window

THG (DORMANT) LIMITED

Company number 01194599

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2018 PSC05 Change of details for a person with significant control
25 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Apr 2017 TM01 Termination of appointment of Michael Frank Reeves as a director on 14 April 2017
08 Feb 2017 CS01 31/12/16 Statement of Capital gbp 356518
  • ANNOTATION Replaced a replacement CS01 was registered on 02/08/2018 as the original was not properly delivered.
24 Oct 2016 AD01 Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016
20 Jun 2016 AD01 Registered office address changed from C/O Crawford & Company 10th Floor, New London House London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 356,518
17 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 356,518
23 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
13 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 356,518
31 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
31 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
30 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
15 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
30 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
22 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
22 Mar 2010 TM01 Termination of appointment of David Hendry as a director
22 Mar 2010 AD01 Registered office address changed from New London House 6 London Street London EC3R 7LP on 22 March 2010
22 Mar 2010 AP03 Appointment of Mr Stephen David Pearsall as a secretary
22 Mar 2010 AP01 Appointment of Mr Stephen David Pearsall as a director
22 Mar 2010 TM02 Termination of appointment of David Hendry as a secretary