Advanced company searchLink opens in new window

THEMBALITSHA UK

Company number 06446753

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)
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