- Company Overview for THAMES PREMIER SERVICE LTD (08452210)
- Filing history for THAMES PREMIER SERVICE LTD (08452210)
- People for THAMES PREMIER SERVICE LTD (08452210)
- More for THAMES PREMIER SERVICE LTD (08452210)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
03 Feb 2022 | AP01 | Appointment of Miss Junqing Zhu as a director on 3 February 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from 5 Frederick's Place London EC2R 8JQ England to 117 Viglen House Business Center Alperton Lane Wembley HA0 1HD on 11 January 2021 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
08 Apr 2019 | TM01 | Termination of appointment of Yijing Gao as a director on 8 April 2019 | |
19 Mar 2019 | AP01 | Appointment of Ms Yijing Gao as a director on 6 March 2019 | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
10 Dec 2018 | PSC07 | Cessation of Junqing Zhu as a person with significant control on 29 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Junqing Zhu as a director on 29 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Room 209 18 Soho Square London W1D 3QL England to 5 Frederick's Place London EC2R 8JQ on 13 June 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
25 Jul 2017 | AD01 | Registered office address changed from 31 Old Burlington Street London W1S 3AS England to Room 209 18 Soho Square London W1D 3QL on 25 July 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from 6th Floor 5 Vigo Street London W1S 3HF England to 31 Old Burlington Street London W1S 3AS on 16 February 2017 |