Advanced company searchLink opens in new window

THARA PATONG TITLE LIMITED

Company number 02905489

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)
24 May 2024 AA Accounts for a dormant company made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
16 May 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
11 May 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
04 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
03 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10
11 Mar 2016 AD01 Registered office address changed from C/O Hutchinson & Co Trust Company Ltd 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX to 5 Priory Court Tuscam Way Camberley Surrey GU15 3YX on 11 March 2016
20 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
10 Mar 2015 CH01 Director's details changed for Mrs Anna Kathryn Rickard on 2 May 2014
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
11 Mar 2014 CH02 Director's details changed for Htc Nominees Limited on 2 May 2013
11 Mar 2014 CH04 Secretary's details changed for Htc Secretarial Services Limited on 2 May 2013