Advanced company searchLink opens in new window

THAMES C&C LTD

Company number 05323039

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)
27 Nov 2024 AA01 Previous accounting period shortened from 29 November 2023 to 28 November 2023
10 Oct 2024 TM01 Termination of appointment of Viralkumar Arvindbhai Patel as a director on 10 October 2024
27 Aug 2024 AA01 Previous accounting period shortened from 30 November 2023 to 29 November 2023
14 May 2024 AD01 Registered office address changed from Unit 6 Commerce Park Commerce Way Croydon CR0 4XA England to Unit 6 Commerce Park 19 Commerce Way Croydon CR0 4YL on 14 May 2024
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
11 Apr 2024 PSC01 Notification of Kartik Pravinbhai Patel as a person with significant control on 29 June 2023
11 Apr 2024 PSC07 Cessation of Thames Wholesalers Ltd as a person with significant control on 28 June 2023
01 Mar 2024 CH01 Director's details changed for Mr Viralkumar Arvindbhai Patel on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from Unit 2 Eelmoor Road Farnborough GU14 7QN England to Unit 6 Commerce Park Commerce Way Croydon CR0 4XA on 1 March 2024
02 Nov 2023 AD01 Registered office address changed from 1 - 3 Deacon Way Tilehurst Reading RG30 6AZ England to Unit 2 Eelmoor Road Farnborough GU14 7QN on 2 November 2023
19 Oct 2023 PSC05 Change of details for Thames Wholesalers Ltd as a person with significant control on 28 June 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
29 Jun 2023 AP01 Appointment of Mr Kartik Pravinbhai Patel as a director on 29 June 2023
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with updates
28 Jun 2023 PSC07 Cessation of Viralkumar Arvindbhai Patel as a person with significant control on 28 June 2023
28 Jun 2023 PSC02 Notification of Thames Wholesalers Ltd as a person with significant control on 28 June 2023
28 Jun 2023 CERTNM Company name changed ark conveniences LTD\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-28
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
21 Jun 2023 TM01 Termination of appointment of Jay Mandalia as a director on 19 June 2023
21 Jun 2023 TM01 Termination of appointment of Kamal Mandalia as a director on 19 June 2023
21 Jun 2023 TM02 Termination of appointment of Jay Mandalia as a secretary on 19 June 2023
21 Jun 2023 AD01 Registered office address changed from 416 Green Lane Ilford Essex IG3 9JX to 1 - 3 Deacon Way Tilehurst Reading RG30 6AZ on 21 June 2023
21 Jun 2023 PSC07 Cessation of Kamal Mandalia as a person with significant control on 19 June 2023
21 Jun 2023 PSC07 Cessation of Jay Mandalia as a person with significant control on 19 June 2023
21 Jun 2023 PSC01 Notification of Viralkumar Arvindbhai Patel as a person with significant control on 19 June 2023