Advanced company searchLink opens in new window

THAMES RIVER CRUISES LIMITED

Company number 05813780

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)
12 Feb 2013 AR01 Annual return made up to 11 May 2012 with full list of shareholders
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
11 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for George Henry Campion on 11 May 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
05 Aug 2009 363a Return made up to 11/05/09; full list of members
04 Aug 2009 287 Registered office changed on 04/08/2009 from westminster pier victoria embankment london SW1A 2JH
25 Jun 2009 287 Registered office changed on 25/06/2009 from guncourt 70 wapping lane london E1W 2RF
25 Jun 2009 88(2) Ad 22/06/09\gbp si 1@1=1\gbp ic 999/1000\
07 Jan 2009 AA Total exemption small company accounts made up to 31 May 2008
26 Nov 2008 363a Return made up to 08/06/08; full list of members
28 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
07 Nov 2007 363s Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 07/11/07
  • 363(353) ‐ Location of register of members address changed
04 Oct 2007 88(2)R Ad 24/07/06--------- £ si 999@1=999 £ ic 1/1000
22 Aug 2007 287 Registered office changed on 22/08/07 from: 6 albemarle way london EC1V 4JB
02 Aug 2006 395 Particulars of mortgage/charge
26 Jul 2006 288a New director appointed
26 Jul 2006 288a New director appointed
26 Jul 2006 288a New secretary appointed
26 Jul 2006 288a New director appointed