Advanced company searchLink opens in new window

THAMES CAPITAL PARTNERS LTD

Company number 08095007

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)
09 Jul 2024 CERTNM Company name changed restauss LTD\certificate issued on 09/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-07
30 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
25 Mar 2024 AD01 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 50 Princes Street Ipswich IP1 1RJ on 25 March 2024
25 Mar 2024 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP England to 50 Princes Street Ipswich IP1 1RJ on 25 March 2024
17 Mar 2024 CERTNM Company name changed amethyst investments LTD\certificate issued on 17/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-10
19 Jan 2024 PSC02 Notification of Long&Spring Holdings Ltd as a person with significant control on 10 November 2023
19 Jan 2024 PSC07 Cessation of Long Gan as a person with significant control on 10 November 2023
09 Oct 2023 AD01 Registered office address changed from 25 Cabot Square London E14 4QZ England to 60 Cannon Street London EC4N 6NP on 9 October 2023
09 Oct 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
22 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
02 Dec 2022 CERTNM Company name changed green bond LIMITED\certificate issued on 02/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-02
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
30 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Sep 2021 AD01 Registered office address changed from 30 Halo 158 High Street London E15 2FT United Kingdom to 25 Cabot Square London E14 4QZ on 25 September 2021
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 PSC01 Notification of Long Gan as a person with significant control on 19 June 2020
19 Jun 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of Lyn Bond as a director on 19 June 2020
19 Jun 2020 AP01 Appointment of Mr Long Gan as a director on 19 June 2020
19 Jun 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 30 Halo 158 High Street London E15 2FT on 19 June 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates