Advanced company searchLink opens in new window

RIO THAMES LIMITED

Company number 06241886

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)
07 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2024 LIQ03 Liquidators' statement of receipts and payments to 25 March 2024
31 May 2023 LIQ03 Liquidators' statement of receipts and payments to 25 March 2023
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 25 March 2022
02 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 25 March 2021
30 Jun 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020
21 Apr 2020 AD01 Registered office address changed from 74 Dukes Avenue London W4 2AF England to 24 Conduit Place London W2 1EP on 21 April 2020
14 Apr 2020 LIQ02 Statement of affairs
14 Apr 2020 600 Appointment of a voluntary liquidator
14 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-26
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
02 Sep 2019 AD01 Registered office address changed from Unit 14 142 Johnson Street Southall Middlesex UB2 5FD to 74 Dukes Avenue London W4 2AF on 2 September 2019
16 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
26 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
27 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 400
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Jun 2015 CH01 Director's details changed for Mr. Marhab Mohammad Ali Abu Nayla on 1 May 2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 400
02 Jun 2015 CH03 Secretary's details changed for Sylvia De Oliveira on 14 April 2015
02 Jun 2015 CH01 Director's details changed for Mr. Marhab Mohammad Ali Abu Nayla on 14 April 2015
29 Apr 2015 AD01 Registered office address changed from 3 the Avenue London W4 1HA to Unit 14 142 Johnson Street Southall Middlesex UB2 5FD on 29 April 2015