Advanced company searchLink opens in new window

THAMES ROAD BARKING LIMITED

Company number 13201425

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)
23 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
29 Jul 2024 PSC01 Notification of John Anthony Murphy as a person with significant control on 29 July 2024
29 Jul 2024 PSC07 Cessation of Mahomed Haniff Ahmed Aboobaker Joosab as a person with significant control on 29 July 2024
29 Jul 2024 PSC01 Notification of Mahomed Haniff Ahmed Aboobaker Joosab as a person with significant control on 19 July 2022
29 Jul 2024 PSC07 Cessation of Continuation Holdings Limited as a person with significant control on 19 July 2022
29 Jul 2024 CS01 Confirmation statement made on 27 July 2024 with updates
06 Jun 2024 CERTNM Company name changed zenith living (barking) LTD\certificate issued on 06/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-06
05 Jun 2024 TM01 Termination of appointment of Kiernan Worrall as a director on 5 June 2024
05 Jun 2024 TM01 Termination of appointment of Christopher Marco Wilson as a director on 5 June 2024
05 Jun 2024 AP01 Appointment of Mr Danish Hanif as a director on 5 June 2024
05 Jun 2024 AP01 Appointment of Mr Faizan Ahmad as a director on 5 June 2024
27 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Apr 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 March 2023
13 Dec 2022 AA Unaudited abridged accounts made up to 28 February 2022
27 Jul 2022 PSC02 Notification of Continuation Holdings Limited as a person with significant control on 19 July 2022
27 Jul 2022 PSC07 Cessation of Act Finance Limited as a person with significant control on 19 July 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
05 Mar 2021 CH01 Director's details changed for Mr Kiernan Wilson on 25 February 2021
03 Mar 2021 PSC02 Notification of Act Finance Limited as a person with significant control on 25 February 2021
03 Mar 2021 PSC07 Cessation of Inland Limited as a person with significant control on 25 February 2021
02 Mar 2021 TM02 Termination of appointment of Kathryn Worth as a secretary on 25 February 2021
02 Mar 2021 AD01 Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 16 Babmaes Street London SW1Y 6HD on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Gary John Skinner as a director on 25 February 2021