Advanced company searchLink opens in new window

THALER INDUSTRIAL CO., LTD

Company number 10519705

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 Jan 2025 RP05 Registered office address changed to PO Box 4385, 10519705 - Companies House Default Address, Cardiff, CF14 8LH on 20 January 2025
20 Jan 2025 RP10 Address of person with significant control Renzhong Huang changed to 10519705 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025
20 Jan 2025 RP09 Address of officer Sss Uk Secretary Co., Ltd changed to 10519705 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 January 2025
03 Dec 2024 CS01 Confirmation statement made on 24 November 2024 with updates
10 May 2024 AA Accounts for a dormant company made up to 31 December 2023
08 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
19 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
07 Dec 2021 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 7 December 2021
07 Dec 2021 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 7 December 2021
22 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
08 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
10 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2018 CH04 Secretary's details changed for Sss Uk Secretary Co., Ltd on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Renzhong Huang on 19 December 2018
19 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
19 Dec 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 19 December 2018
11 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
12 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-12
  • GBP 10,000