Advanced company searchLink opens in new window

THERMETRIX LTD.

Company number 10053017

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 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 AP01 Appointment of Dr Christopher Peter Sheehan as a director on 15 January 2020
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 168,271
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
25 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jan 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
30 Jan 2019 AP01 Appointment of Dr Russell John Payne as a director on 18 October 2018
20 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2018
  • GBP 1.00
24 May 2018 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of the SH058 originally registered on 26/03/2018.
26 Mar 2018 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 24/05/2018
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 144,000
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 82,000
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/2018
23 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
14 Feb 2018 AP01 Appointment of Mr Douglas James Hampson as a director on 14 February 2018
14 Feb 2018 AD01 Registered office address changed from 15 Lon-Y-Rhyd Cardiff CF14 6JS Wales to Ty Menter Navigation Park Abercynon Mountain Ash CF45 4SN on 14 February 2018
10 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
09 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-09
  • GBP 100