Advanced company searchLink opens in new window

THAMES WHOLESALERS LTD

Company number 13208556

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)
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