Advanced company searchLink opens in new window

THIAKIS LIMITED

Company number 05148298

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)
13 Feb 2008 353 Location of register of members
30 Jan 2008 287 Registered office changed on 30/01/08 from: third floor, eagle house, 110 jermyn street, london SW1Y 6RH
29 Nov 2007 88(2)R Ad 21/11/07--------- £ si 413@0.05=20 £ ic 12739/12759
18 Jul 2007 363a Return made up to 08/06/07; full list of members
17 Apr 2007 88(2)R Ad 02/04/07--------- £ si 49744@0.05=2487 £ ic 10249/12736
17 Apr 2007 88(2)R Ad 12/04/07--------- £ si 1538@0.05=76 £ ic 10173/10249
14 Mar 2007 288c Secretary's particulars changed;director's particulars changed
24 Jan 2007 AA Full accounts made up to 30 June 2006
08 Jan 2007 288b Director resigned
22 Nov 2006 288a New director appointed
09 Nov 2006 288a New director appointed
09 Nov 2006 288a New director appointed
24 Oct 2006 288a New director appointed
09 Oct 2006 288a New director appointed
28 Sep 2006 88(3) Particulars of contract relating to shares
28 Sep 2006 88(2)R Ad 18/08/06--------- £ si 769@.05=38 £ ic 10135/10173
21 Sep 2006 88(2)R Ad 18/08/06--------- £ si 9714@.05=485 £ ic 9650/10135
21 Sep 2006 88(2)R Ad 18/08/06--------- £ si 12055@.05=602 £ ic 9048/9650
21 Sep 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jul 2006 363a Return made up to 08/06/06; full list of members
25 Jul 2006 288c Director's particulars changed
14 Jul 2006 288c Director's particulars changed
01 Mar 2006 AA Full accounts made up to 30 June 2005
16 Aug 2005 363a Return made up to 08/06/05; full list of members