- Company Overview for THOMPSON & BRYAN (UK) LIMITED (08484455)
- Filing history for THOMPSON & BRYAN (UK) LIMITED (08484455)
- People for THOMPSON & BRYAN (UK) LIMITED (08484455)
- More for THOMPSON & BRYAN (UK) LIMITED (08484455)
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) |
---|---|---|---|
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2021 | MA | Memorandum and Articles of Association | |
15 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
07 Apr 2021 | PSC02 | Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 1 April 2021 | |
06 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 6 April 2021 | |
06 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
06 Apr 2021 | AD01 | Registered office address changed from Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England to Suite B, First Floor 144-146 East Barnet Road New Barnet EN4 8rd on 6 April 2021 | |
06 Apr 2021 | AP03 | Appointment of Mr Dean Clarke as a secretary on 1 April 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of David Richard Hanson-James as a director on 4 February 2021 | |
13 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane Mill Hill London NW7 2AS to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 17 June 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
13 Apr 2018 | SH02 | Sub-division of shares on 15 August 2017 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
04 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|