Advanced company searchLink opens in new window

THAROS LIMITED

Company number 09921792

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)
09 Mar 2022 TM01 Termination of appointment of Harold John Christopher Paul as a director on 21 February 2021
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 27 January 2022
  • GBP 3,736.32
04 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with updates
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 3,692.87
18 Aug 2021 TM02 Termination of appointment of Anglo Scientific Limited as a secretary on 3 August 2021
18 Aug 2021 AD01 Registered office address changed from The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom to The Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS on 18 August 2021
17 Aug 2021 AA Accounts for a small company made up to 31 December 2020
30 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 3,208.89
17 May 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 3,207.214
05 May 2021 MA Memorandum and Articles of Association
05 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 3,047.214
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 3,037.959
11 Mar 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 3,021.359
09 Feb 2021 MR01 Registration of charge 099217920002, created on 13 January 2021
13 Jan 2021 MR04 Satisfaction of charge 099217920001 in full
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
10 Nov 2020 CH01 Director's details changed for Mr Harold John Christopher Paul on 16 October 2020
09 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,983.631
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 2,980.031
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 2,976.431
08 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 2,964.431