- Company Overview for THEMBALITSHA UK (06446753)
- Filing history for THEMBALITSHA UK (06446753)
- People for THEMBALITSHA UK (06446753)
- More for THEMBALITSHA UK (06446753)
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) |
---|---|---|---|
01 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | AP01 | Appointment of Ms Allison Aldous as a director on 2 May 2019 | |
15 May 2019 | AP01 | Appointment of Ms Joanne Terry as a director on 2 May 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | CH01 | Director's details changed for Mrs Jacqueline Torr on 11 May 2018 | |
11 May 2018 | TM01 | Termination of appointment of Timothy Walker as a director on 19 April 2018 | |
11 May 2018 | TM01 | Termination of appointment of Marian Walker as a director on 14 April 2018 | |
11 May 2018 | AP01 | Appointment of Mrs Jacqueline Torr as a director on 19 April 2018 | |
11 May 2018 | TM01 | Termination of appointment of Ashley Marie Cashion as a director on 19 April 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Elizabeth Joanne Lugt as a director on 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | TM01 | Termination of appointment of Frank Richard Christie as a director on 13 July 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Jan Scholtz as a director on 17 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Robert Clive House as a director on 10 August 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Trefor John Williams as a director on 31 December 2015 | |
08 Mar 2017 | AP01 | Appointment of Mrs Ashley Marie Cashion as a director on 7 March 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr David Mark Wartski as a director on 7 March 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 10 Rushmere Avenue Northampton Northamptonshire NN1 5SD to 66 C/O Mr D. Warstki 66 Royal Mint Street London E1 8LG on 16 February 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Christopher Harrington Knight as a director on 31 July 2016 | |
04 Oct 2016 | TM02 | Termination of appointment of Christopher Harrington Knight as a secretary on 31 July 2016 | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 |