Advanced company searchLink opens in new window

THAMES PREMIER SERVICE LTD

Company number 08452210

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)
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