- Company Overview for THEMBA CONSULTING LTD (07935024)
- Filing history for THEMBA CONSULTING LTD (07935024)
- People for THEMBA CONSULTING LTD (07935024)
- More for THEMBA CONSULTING LTD (07935024)
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) |
---|---|---|---|
13 Feb 2017 | AP01 | Appointment of Roger James Harding as a director on 17 January 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Kirsty Jean Mcneill on 18 August 2015 | |
27 Aug 2015 | CH01 | Director's details changed for Kirsty Jean Mcneill on 26 August 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Flat 7, Elmtree Court 56 Valmar Road Camberwell London SE5 9NH United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 August 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN to Flat 7, Elmtree Court 56 Valmar Road Camberwell London SE5 9NH on 18 August 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 3 February 2014
Statement of capital on 2014-03-19
|
|
03 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Apr 2013 | CH01 | Director's details changed for Kirsty Jean Mcneill on 11 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
03 Feb 2012 | NEWINC |
Incorporation
|