Advanced company searchLink opens in new window

THAMES CONSULAR SERVICES LIMITED

Company number 01477070

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)
07 Oct 2013 CH01 Director's details changed for Mr Charles Scott Chalmers on 7 October 2013
23 Jul 2013 AA Full accounts made up to 31 December 2012
29 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
27 Jan 2012 AP01 Appointment of John Gregory Donoghue as a director
27 Jan 2012 AP01 Appointment of Azra Kanji as a director
27 Jan 2012 AP03 Appointment of William Garrahan as a secretary
26 Jan 2012 TM01 Termination of appointment of Frederick Heiberger as a director
26 Jan 2012 TM01 Termination of appointment of John Donoghue as a director
26 Jan 2012 TM02 Termination of appointment of Frederick Heiberger as a secretary
26 Jan 2012 AP01 Appointment of Charles Scott Chalmers as a director
16 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
23 Sep 2010 AP01 Appointment of John Gregory Donoghue as a director
15 Sep 2010 TM01 Termination of appointment of Jeffrey Fine as a director
10 Jun 2010 AA Full accounts made up to 31 December 2009
22 Feb 2010 AR01 Annual return made up to 27 October 2009 with full list of shareholders
11 Jul 2009 AA Full accounts made up to 31 December 2008
23 Feb 2009 363a Return made up to 27/10/08; full list of members
23 Feb 2009 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
20 May 2008 288b Appointment terminated director oliver ewald
20 May 2008 288b Appointment terminated director adam abramson
20 May 2008 287 Registered office changed on 20/05/2008 from unit 4 the courtyard swan centre fishers lane chiswick london W4 1RX
07 Apr 2008 288a Secretary appointed reed smith corporate services LIMITED