Advanced company searchLink opens in new window

THERME GROUP LTD

Company number 11751751

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)
07 Feb 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • GBP 303.00
28 Jan 2025 MR01 Registration of charge 117517510001, created on 24 January 2025
18 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 302.00
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 301
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 3 December 2024
  • GBP 201
26 Nov 2024 TM01 Termination of appointment of Stelian Simion Iacob as a director on 26 November 2024
26 Nov 2024 AP01 Appointment of Dr Constantin-Robert Hanea as a director on 26 November 2024
27 Sep 2024 AA Accounts for a small company made up to 31 December 2023
02 Aug 2024 CERTNM Company name changed therme group holdings (uk) LIMITED\certificate issued on 02/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-31
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
11 Jul 2023 TM02 Termination of appointment of Nicholas Hughes Cranfield as a secretary on 1 July 2023
20 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
20 Jan 2023 PSC07 Cessation of Therme Group Rhtg Ag as a person with significant control on 1 September 2022
20 Jan 2023 PSC01 Notification of Robert Hanea as a person with significant control on 1 September 2022
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 200
08 Nov 2022 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL England to 15 Little Green Richmond Surrey TW9 1QH on 8 November 2022
08 Nov 2022 AD01 Registered office address changed from 20 North Audley Street North Audley Street London W1K 6WE England to 1 the Green Richmond Surrey TW9 1PL on 8 November 2022
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 December 2020
14 Jul 2021 AP03 Appointment of Mr Nicholas Hughes Cranfield as a secretary on 14 July 2021
14 Jul 2021 TM02 Termination of appointment of Anne-Marie Mackay Garner as a secretary on 14 July 2021
07 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates