Advanced company searchLink opens in new window

THUS LIMITED

Company number 06798969

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)
20 Jan 2014 AP01 Appointment of Mr Alan Royston Kinch as a director
30 Dec 2013 AA Full accounts made up to 31 March 2013
16 Dec 2013 TM01 Termination of appointment of Iarla Hughes as a director
15 Nov 2013 TM01 Termination of appointment of Sean Mahon as a director
20 Sep 2013 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
24 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
24 Jan 2013 AD04 Register(s) moved to registered office address
15 Oct 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 AD01 Registered office address changed from Waterside House Waterside Park Longshot Lane Bracknell Berkshire RG12 1XL on 12 September 2012
29 Aug 2012 TM02 Termination of appointment of Paul Moore as a secretary
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
29 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
29 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
24 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Iarla Hughes on 23 January 2012
18 Jan 2012 AP01 Appointment of Iarla Hughes as a director
18 Jan 2012 TM01 Termination of appointment of Arbinder Hayer as a director