- Company Overview for THAMES WHOLESALERS LTD (13208556)
- Filing history for THAMES WHOLESALERS LTD (13208556)
- People for THAMES WHOLESALERS LTD (13208556)
- More for THAMES WHOLESALERS LTD (13208556)
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) |
---|---|---|---|
09 Jan 2025 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
27 Nov 2024 | AA01 | Previous accounting period shortened from 27 February 2024 to 26 February 2024 | |
12 Oct 2024 | PSC04 | Change of details for Mr Kartik Pravinbhai Patel as a person with significant control on 7 June 2022 | |
10 Oct 2024 | CH01 | Director's details changed for Mr Kartik Pravinbhai Patel on 10 October 2024 | |
10 Oct 2024 | PSC04 | Change of details for Mr Kartik Pravinbhai Patel as a person with significant control on 10 October 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
15 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2024 | AA | Micro company accounts made up to 28 February 2023 | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2024 | AD01 | Registered office address changed from Unit 2 Eelmoor Road Farnborough GU14 7QN England to Unit 6 Commerce Park Commerce Way Croydon CR0 4YL on 1 April 2024 | |
29 Nov 2023 | AA01 | Previous accounting period shortened from 28 February 2023 to 27 February 2023 | |
10 Nov 2023 | AP01 | Appointment of Mr Mukesh Kacker as a director on 9 November 2023 | |
02 Nov 2023 | AD01 | Registered office address changed from 1-3 Deacon Way Tilehurst Reading RG30 6AZ England to Unit 2 Eelmoor Road Farnborough GU14 7QN on 2 November 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
27 Jan 2023 | CH01 | Director's details changed for Mr Kartik Pravinbhai Patel on 27 January 2023 | |
27 Jan 2023 | PSC04 | Change of details for Mr Kartik Pravinbhai Patel as a person with significant control on 27 January 2023 | |
14 Nov 2022 | AD01 | Registered office address changed from North Chapel Post Office London Road North Chapel Petworth GU28 9HL England to 1-3 Deacon Way Tilehurst Reading RG30 6AZ on 14 November 2022 | |
24 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with updates | |
07 Jun 2022 | TM01 | Termination of appointment of Nidhi Kartik Patel as a director on 7 June 2022 | |
07 Jun 2022 | PSC07 | Cessation of Nidhi Kartik Patel as a person with significant control on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 1-3 Deacon Way Tilehurst Reading RG30 6AZ England to North Chapel Post Office London Road North Chapel Petworth GU28 9HL on 7 June 2022 | |
24 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
23 Feb 2022 | AD01 | Registered office address changed from 48 Upper Mulgrave Road Cheam Sutton SM2 7AJ England to 1-3 Deacon Way Tilehurst Reading RG30 6AZ on 23 February 2022 |