- Company Overview for THYMOMETRICS LIMITED (08065970)
- Filing history for THYMOMETRICS LIMITED (08065970)
- People for THYMOMETRICS LIMITED (08065970)
- More for THYMOMETRICS LIMITED (08065970)
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) |
---|---|---|---|
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
09 Apr 2018 | CH01 | Director's details changed for Mr David William Robert Godden on 11 December 2017 | |
09 Apr 2018 | CH01 | Director's details changed for Christopher James Reilly on 11 December 2017 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Hugh Tonks on 11 December 2017 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Jeremy Michael Pett on 11 December 2017 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jan 2018 | AD01 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018 | |
16 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
23 Dec 2016 | AA | Total exemption full accounts made up to 31 May 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
19 Mar 2015 | CH01 | Director's details changed for Mr Hugh Tonks on 15 May 2014 | |
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
21 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
28 Mar 2013 | AP01 | Appointment of Mr David William Robert Godden as a director | |
28 Mar 2013 | AP01 | Appointment of Christopher James Reilly as a director | |
24 Jul 2012 | CH01 | Director's details changed for Mr Jeremy Michael Pett on 21 June 2012 | |
11 May 2012 | NEWINC |
Incorporation
|