Advanced company searchLink opens in new window

THE THAW GROUP LIMITED

Company number 09656465

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)
20 Dec 2024 AA Unaudited abridged accounts made up to 30 April 2024
25 Sep 2024 CH01 Director's details changed for Mr Barry Graham Moor on 25 September 2024
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
06 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
28 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
16 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
05 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
05 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
20 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
20 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
26 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 30 April 2021
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
01 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
01 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
31 Dec 2020 AA Accounts for a small company made up to 30 April 2020
26 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
31 Dec 2019 AA Group of companies' accounts made up to 30 April 2019
02 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2019 PSC02 Notification of The Cameron-Price Group Limited as a person with significant control on 14 August 2019
27 Aug 2019 PSC07 Cessation of Donna Moor as a person with significant control on 14 August 2019
27 Aug 2019 PSC07 Cessation of Barry Graham Moor as a person with significant control on 14 August 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 107,777
15 Aug 2019 MR01 Registration of charge 096564650005, created on 14 August 2019