- Company Overview for THAMES COLLECTIONS LIMITED (08618131)
- Filing history for THAMES COLLECTIONS LIMITED (08618131)
- People for THAMES COLLECTIONS LIMITED (08618131)
- Charges for THAMES COLLECTIONS LIMITED (08618131)
- Registers for THAMES COLLECTIONS LIMITED (08618131)
- More for THAMES COLLECTIONS LIMITED (08618131)
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) |
---|---|---|---|
08 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
22 Feb 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
22 Feb 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Robert Richard William Falls on 15 October 2020 | |
19 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
19 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
09 Dec 2021 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 16 November 2021 | |
09 Dec 2021 | AD03 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX | |
09 Dec 2021 | AD02 | Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX | |
13 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
23 Apr 2021 | MR01 | Registration of charge 086181310025, created on 22 April 2021 | |
05 Feb 2021 | MR04 | Satisfaction of charge 086181310015 in full | |
03 Feb 2021 | MR04 | Satisfaction of charge 086181310001 in full | |
03 Feb 2021 | MR04 | Satisfaction of charge 086181310008 in full | |
03 Feb 2021 | MR04 | Satisfaction of charge 086181310011 in full | |
03 Feb 2021 | MR04 | Satisfaction of charge 086181310016 in full | |
03 Feb 2021 | MR04 | Satisfaction of charge 086181310017 in full | |
01 Feb 2021 | CH01 | Director's details changed for Mr Ranald Ogilvie Coggle on 1 December 2020 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Jonathan Gallen on 1 January 2021 | |
22 Jan 2021 | MR01 | Registration of charge 086181310024, created on 20 January 2021 | |
19 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
19 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
19 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
19 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates |