Advanced company searchLink opens in new window

THAMES HOLDINGS LTD

Company number 08675527

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)
19 Aug 2019 AD01 Registered office address changed from Flat 2 37, Netherhall Gardens London NW3 5RL England to 5 Frederick's Place London EC2R 8JQ on 19 August 2019
26 May 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
14 Sep 2018 AD01 Registered office address changed from 18 Soho Square London W1D 3QL England to Flat 2 37, Netherhall Gardens London NW3 5RL on 14 September 2018
22 May 2018 AA Accounts for a dormant company made up to 30 September 2017
30 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with updates
27 Oct 2017 PSC07 Cessation of Junqing Zhu as a person with significant control on 23 October 2017
27 Oct 2017 TM01 Termination of appointment of Junqing Zhu as a director on 23 October 2017
26 Oct 2017 AD01 Registered office address changed from 6th Floor 5 Vigo Street London W1S 3HF England to 18 Soho Square London W1D 3QL on 26 October 2017
16 May 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
13 Sep 2016 AD01 Registered office address changed from 5th Floor 211-213 Regent Street London W1B 4NF to 6th Floor 5 Vigo Street London W1S 3HF on 13 September 2016
07 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 CH03 Secretary's details changed for Mr Jie Yin on 1 September 2015
01 Jun 2015 AA Accounts for a dormant company made up to 6 October 2014
29 May 2015 CH01 Director's details changed for Mr Jie Yin on 29 May 2015
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2015 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
04 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-04
  • GBP 100