- Company Overview for THAMES UNDERWRITING LIMITED (07136128)
- Filing history for THAMES UNDERWRITING LIMITED (07136128)
- People for THAMES UNDERWRITING LIMITED (07136128)
- Charges for THAMES UNDERWRITING LIMITED (07136128)
- More for THAMES UNDERWRITING LIMITED (07136128)
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 Apr 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
06 Apr 2021 | MR01 | Registration of charge 071361280001, created on 31 March 2021 | |
22 Jan 2021 | AP01 | Appointment of Mr Scott William Hough as a director on 22 January 2021 | |
17 Nov 2020 | AP03 | Appointment of Dean Clarke as a secretary on 17 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Philip Donald Thomas as a director on 12 August 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 57a Broadway Leigh on Sea SS9 1PE to 2 Minster Court Mincing Lane London EC3R 7PD on 17 November 2020 | |
18 Sep 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
19 Aug 2020 | PSC07 | Cessation of Keith Derek Syrett as a person with significant control on 12 August 2020 | |
19 Aug 2020 | PSC02 | Notification of Geo Specialty Group Holdings Limited as a person with significant control on 12 August 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
17 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 25 January 2019
|
|
17 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
08 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
15 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Philip Donald Thomas as a director on 26 January 2010 | |
04 Jun 2015 | TM01 | Termination of appointment of Phillip Donald Thomas as a director on 26 January 2010 | |
18 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|