- Company Overview for THANCOURT LIMITED (02124192)
- Filing history for THANCOURT LIMITED (02124192)
- People for THANCOURT LIMITED (02124192)
- More for THANCOURT LIMITED (02124192)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with updates | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Aug 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
27 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
08 May 2019 | CH01 | Director's details changed for Mr Albert Mario Karaziwan on 6 October 2017 | |
08 May 2019 | PSC01 | Notification of Albert Mario Karaziwan as a person with significant control on 7 November 2017 | |
08 May 2019 | PSC07 | Cessation of Bia Noelle as a person with significant control on 7 November 2017 | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
27 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
09 Mar 2018 | TM01 | Termination of appointment of Paul John Cooper as a director on 6 October 2017 | |
09 Mar 2018 | AP01 | Appointment of Mr Albert Mario Karaziwan as a director on 6 October 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from , 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom to Quadrant House Floor 6, 4 Thomas Moore Square London E1W 1TW on 26 February 2018 | |
02 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates |