Advanced company searchLink opens in new window

THALIA IOW SPV LIMITED

Company number 09731236

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)
24 Dec 2024 AA Full accounts made up to 31 December 2023
25 Sep 2024 AP01 Appointment of Mr Christopher Michael Murray as a director on 13 September 2024
25 Sep 2024 TM01 Termination of appointment of Francisco Hevia Gonzalez as a director on 13 September 2024
24 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
09 Jan 2024 AA Full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
15 Jun 2023 AP04 Appointment of Albany Secretariat Limited as a secretary on 15 June 2023
15 Jun 2023 TM02 Termination of appointment of Paul James Hatcher as a secretary on 15 June 2023
14 Jun 2023 CH01 Director's details changed for Mr David Niall Macbrayne on 31 May 2023
14 Jun 2023 CH01 Director's details changed for Mr Francisco Hevia Gonzalez on 31 May 2023
22 Apr 2023 AA Full accounts made up to 31 December 2021
14 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
01 Dec 2022 PSC02 Notification of Thalia Waste Management Limited as a person with significant control on 30 November 2022
01 Dec 2022 PSC07 Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on 30 November 2022
16 Nov 2022 CERTNM Company name changed amey (iow) spv LIMITED\certificate issued on 16/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
10 Nov 2022 AD01 Registered office address changed from 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 10 November 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
30 May 2022 AP01 Appointment of Mr David Macbrayne as a director on 19 May 2022
29 Mar 2022 AP03 Appointment of Mr Paul James Hatcher as a secretary on 29 March 2022
29 Mar 2022 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 29 March 2022
28 Mar 2022 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022
07 Mar 2022 TM01 Termination of appointment of John Gerard Connelly as a director on 7 March 2022
04 Jan 2022 AA Full accounts made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019