Advanced company searchLink opens in new window

THAMES HOMECARE LTD

Company number 04964151

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
20 Jan 2020 CS01 Confirmation statement made on 14 November 2019 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
02 Mar 2017 AP01 Appointment of Mr Mustafa Abdullahi Aden as a director on 17 February 2017
13 Feb 2017 TM02 Termination of appointment of Mustafa Aden as a secretary on 1 February 2017
16 Jan 2017 AP03 Appointment of Mr Mustafa Aden as a secretary on 1 June 2016
16 Jan 2017 TM01 Termination of appointment of Mustafa Abdullahi Aden as a director on 1 August 2016
16 Jan 2017 AD01 Registered office address changed from Suite 5, Ground Floor 84 Uxbridge Road London W13 8RA England to Suite 3, Ground Floor, 84 Uxbridge Road Uxbridge Road London W13 8RA on 16 January 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
15 Jul 2016 AD01 Registered office address changed from Suite 5, Ground Floor Uxbridge Road London W13 8RA England to Suite 5, Ground Floor 84 Uxbridge Road London W13 8RA on 15 July 2016
15 Jul 2016 AD01 Registered office address changed from Suite B 7th Floor Hannibal House Elephant and Castle London SE1 6TE to Suite 5, Ground Floor Uxbridge Road London W13 8RA on 15 July 2016
05 May 2016 TM01 Termination of appointment of Saad Osman as a director on 30 November 2015
18 Jan 2016 AR01 Annual return made up to 14 November 2015 no member list
13 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
21 Nov 2014 AR01 Annual return made up to 14 November 2014 no member list
23 Sep 2014 AA Total exemption full accounts made up to 31 March 2014