Advanced company searchLink opens in new window

THE THOUGHTFUL PRODUCER LTD

Company number 09052962

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
22 Feb 2024 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Kings Coppice Farm Grubwood Lane Cookham Berkshire SL6 9UB on 22 February 2024
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
07 Apr 2022 PSC04 Change of details for Mr Thomas Christopher Copas as a person with significant control on 14 December 2021
06 Apr 2022 CH01 Director's details changed for Mr Thomas Christopher Copas on 14 December 2021
14 Dec 2021 PSC04 Change of details for Mr Thomas Christopher Copas as a person with significant control on 14 December 2021
14 Dec 2021 CH01 Director's details changed for Mr Thomas Christopher Copas on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
22 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Jul 2018 CH01 Director's details changed for Mrs Sarah Stella Waymouth on 29 June 2018
06 Jul 2018 PSC04 Change of details for Mrs Sarah Stella Waymouth as a person with significant control on 29 June 2018
14 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
11 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
21 Mar 2017 CH01 Director's details changed for Mrs Sarah Stella Waymouth on 4 March 2017