- Company Overview for THERME GROUP LTD (11751751)
- Filing history for THERME GROUP LTD (11751751)
- People for THERME GROUP LTD (11751751)
- Charges for THERME GROUP LTD (11751751)
- More for THERME GROUP LTD (11751751)
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
|
|
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
|
|
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
20 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 3 December 2024
|
|
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
|
|
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
|
|
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 |