Advanced company searchLink opens in new window

THYME WEST LIMITED

Company number 08251614

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)
15 Jan 2024 CH01 Director's details changed for Mr Dominic West on 16 October 2023
15 Jan 2024 CH03 Secretary's details changed for Mrs Lisa Frances West on 16 October 2023
15 Jan 2024 CH01 Director's details changed for Mrs Lisa Frances West on 16 October 2023
15 Jan 2024 PSC04 Change of details for Mrs Lisa Frances West as a person with significant control on 16 October 2023
15 Jan 2024 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD England to First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE on 15 January 2024
27 Sep 2023 MR04 Satisfaction of charge 082516140001 in full
11 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2023 DS01 Application to strike the company off the register
08 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
15 May 2020 AD01 Registered office address changed from 30 Old Market Old Market Wisbech PE13 1NB England to The Old Chapel Union Way Witney OX28 6HD on 15 May 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
01 Oct 2019 MR01 Registration of charge 082516140001, created on 23 September 2019
24 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
10 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
25 Oct 2017 CH01 Director's details changed for Mrs Lisa Frances West on 12 October 2017
25 Oct 2017 CH01 Director's details changed for Mr Dominic West on 12 October 2017
25 Oct 2017 CH03 Secretary's details changed for Mrs Lisa Frances West on 12 October 2017