Advanced company searchLink opens in new window

THOMAS MAE LIMITED

Company number 07540661

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)
23 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
02 Oct 2024 PSC05 Change of details for a person with significant control
02 Oct 2024 CH01 Director's details changed
01 Oct 2024 CH01 Director's details changed for Mr Kevin Ellis on 1 October 2024
01 Oct 2024 AD01 Registered office address changed from Chiseldon East Elcot Mews Elcot Lane Marlborough Wiltshire SN8 2AE England to Rockley 3 Elcot Mews Elcot Lane Marlborough SN8 2AE on 1 October 2024
28 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Aug 2024 TM01 Termination of appointment of Claire Louise Ellis as a director on 30 July 2024
24 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
13 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
27 Feb 2020 AA Micro company accounts made up to 31 December 2018
27 Nov 2019 AA01 Previous accounting period shortened from 27 February 2019 to 31 December 2018
04 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 27 February 2018
29 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
01 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 01/10/2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
15 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with updates
15 Jan 2018 AA Micro company accounts made up to 28 February 2017
15 Jan 2018 AD01 Registered office address changed from 3 Barrow Close Marlborough Wiltshire SN8 2BD to Chiseldon East Elcot Mews Elcot Lane Marlborough Wiltshire SN8 2AE on 15 January 2018