- Company Overview for THAMES CAPITAL PARTNERS LTD (08095007)
- Filing history for THAMES CAPITAL PARTNERS LTD (08095007)
- People for THAMES CAPITAL PARTNERS LTD (08095007)
- More for THAMES CAPITAL PARTNERS LTD (08095007)
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
|
|
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
|
|
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
|
|
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
|
|
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 |