- Company Overview for THOMAS INTERNATIONAL LIMITED (01568983)
- Filing history for THOMAS INTERNATIONAL LIMITED (01568983)
- People for THOMAS INTERNATIONAL LIMITED (01568983)
- Charges for THOMAS INTERNATIONAL LIMITED (01568983)
- More for THOMAS INTERNATIONAL LIMITED (01568983)
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
|
|
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
11 Oct 2018 | MR01 | Registration of charge 015689830003, created on 5 October 2018 | |
06 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |