Advanced company searchLink opens in new window

THAMES CREDIT ACCEPTANCES LIMITED

Company number 01574794

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2021 DS01 Application to strike the company off the register
20 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
22 Oct 2020 PSC04 Change of details for Mr Jonathan Henry Francis as a person with significant control on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Jonathan Henry Francis on 22 October 2020
22 Oct 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 August 2020
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
11 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
18 Dec 2018 AD01 Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 3 Church Street Odiham Hook Hampshire RG29 1LU on 18 December 2018
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
17 May 2017 AA Total exemption full accounts made up to 28 February 2017
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4,452
02 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4,452
01 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,452
16 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
16 May 2013 CH01 Director's details changed for Mr Jonathan Henry Francis on 7 May 2013
27 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders