Advanced company searchLink opens in new window

THOMAS INTERNATIONAL LIMITED

Company number 01568983

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 Sep 2019 AA Full accounts made up to 31 December 2018
05 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 440,002
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 440,001
11 Oct 2018 MR01 Registration of charge 015689830003, created on 5 October 2018
06 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 TM01 Termination of appointment of Greetje Leo Amanda Brosens as a director on 24 September 2018
20 Sep 2018 AP01 Appointment of Mr Guy Hugh Waverley Ballantine as a director on 19 September 2018
20 Sep 2018 AP01 Appointment of Mr Timothy Philip Newbegin as a director on 19 September 2018
01 Mar 2018 AP01 Appointment of Ms Greetje Leo Amanda Brosens as a director on 16 February 2018
01 Mar 2018 TM01 Termination of appointment of Raymond Reed as a director on 16 February 2018
01 Mar 2018 TM01 Termination of appointment of Martin Reed as a director on 16 February 2018
13 Feb 2018 MR04 Satisfaction of charge 1 in full
30 Jan 2018 AAMD Amended full accounts made up to 31 December 2016
20 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
04 Sep 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 TM01 Termination of appointment of Peter Desmond Farrow as a director on 9 June 2017
28 Dec 2016 AA Full accounts made up to 31 December 2015
20 Dec 2016 CS01 Confirmation statement made on 19 September 2016 with updates
01 Aug 2016 AD01 Registered office address changed from Harris House 17 West Street Marlow Buckinghamshire SL7 2LS to First Floor 18 Oxford Road Marlow Buckinghamshire SL7 2NL on 1 August 2016
09 Feb 2016 TM01 Termination of appointment of Rodney Anthony Cornwell as a director on 5 February 2016
02 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 440,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AP01 Appointment of Mr Amir Qureshi as a director on 8 June 2015