- Company Overview for THERAKOS (UK), LTD (08246321)
- Filing history for THERAKOS (UK), LTD (08246321)
- People for THERAKOS (UK), LTD (08246321)
- Registers for THERAKOS (UK), LTD (08246321)
- More for THERAKOS (UK), LTD (08246321)
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) |
---|---|---|---|
25 Oct 2018 | AD02 | Register inspection address has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St. Helen's London EC3A 6AP | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Paul Robert Coiante on 20 January 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Thomas Joseph Englese on 20 January 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Alasdair John Fenlon on 20 January 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Christopher Hirt on 20 January 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Gary James Mccutcheon on 20 January 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Aug 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
08 Dec 2016 | AD01 | Registered office address changed from 2nd Floor West Forest Gate Wellington Road Wokingham RG40 2AT to 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG on 8 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Aug 2016 | AD03 | Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU | |
17 Aug 2016 | AD02 | Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU | |
16 May 2016 | TM01 | Termination of appointment of Christian Peters as a director on 7 April 2016 | |
30 Nov 2015 | TM01 | Termination of appointment of Thomas Jacob Hardin as a director on 1 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Sandra Ann Thompson as a director on 28 September 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
09 Nov 2015 | AP01 | Appointment of Mr Paul Robert Coiante as a director on 30 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Thomas Joseph Englese as a director on 30 October 2015 | |
06 Nov 2015 | TM01 | Termination of appointment of Jamie Kevin Oliver as a director on 20 October 2015 | |
06 Nov 2015 | AP01 | Appointment of Mr Alasdair John Fenlon as a director on 30 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Gary James Mccutcheon as a director on 1 October 2015 | |
04 Jul 2015 | AA | Full accounts made up to 31 December 2014 |